- Company Overview for WILFRID LORD LIMITED (05316272)
- Filing history for WILFRID LORD LIMITED (05316272)
- People for WILFRID LORD LIMITED (05316272)
- Charges for WILFRID LORD LIMITED (05316272)
- More for WILFRID LORD LIMITED (05316272)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2011 | DS01 | Application to strike the company off the register | |
27 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
16 Mar 2011 | TM02 | Termination of appointment of Neil Williams as a secretary | |
16 Mar 2011 | TM01 | Termination of appointment of Neil Williams as a director | |
16 Mar 2011 | TM01 | Termination of appointment of Desmond Smith as a director | |
31 Jan 2011 | AR01 |
Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-01-31
|
|
06 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 | |
12 Jan 2010 | CH03 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 | |
05 Jan 2010 | AP01 | Appointment of Desmond Anthony Smith as a director | |
08 Dec 2009 | TM01 | Termination of appointment of Janet Lord as a director | |
08 Dec 2009 | TM01 | Termination of appointment of Robert Lord as a director | |
09 Oct 2009 | TM01 | Termination of appointment of Paul Rushent as a director | |
06 May 2009 | AA | Full accounts made up to 30 June 2008 | |
07 Jan 2009 | 363a | Return made up to 17/12/08; full list of members | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from kinetics house 181-189 garth road morden surrey SM4 4LL | |
09 Sep 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 | |
15 Aug 2008 | 288a | Director appointed paul rushent | |
15 Aug 2008 | 288a | Secretary appointed neil williams | |
15 Aug 2008 | 288b | Appointment Terminated Secretary janet lord |