- Company Overview for WILSONS OF CLAYGATE LIMITED (05512046)
- Filing history for WILSONS OF CLAYGATE LIMITED (05512046)
- People for WILSONS OF CLAYGATE LIMITED (05512046)
- Charges for WILSONS OF CLAYGATE LIMITED (05512046)
- More for WILSONS OF CLAYGATE LIMITED (05512046)
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) |
---|---|---|---|
01 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
18 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
18 Aug 2009 | 288c | Director and Secretary's Change of Particulars / dean turner / 01/11/2008 / HouseName/Number was: , now: warmwell house; Street was: flat 4 the goddens, now: 43 matthews drive; Area was: 71 dunnings road, now: maidenbower; Post Town was: east grinstead, now: crawley; Post Code was: RH19 4AQ, now: RH10 7HJ | |
05 May 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
08 Sep 2008 | 363a | Return made up to 18/07/08; full list of members | |
06 May 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
02 Oct 2007 | 363s | Return made up to 18/07/07; full list of members | |
12 Jun 2007 | 288b | Director resigned | |
30 May 2007 | AA | Total exemption full accounts made up to 31 July 2006 | |
29 Sep 2006 | 395 | Particulars of mortgage/charge | |
10 Aug 2006 | 363a | Return made up to 18/07/06; full list of members | |
27 Sep 2005 | 395 | Particulars of mortgage/charge | |
15 Aug 2005 | 287 | Registered office changed on 15/08/05 from: 4 the goddings, dunnings road east grinstead west sussex RH19 4AQ | |
15 Aug 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Aug 2005 | 288c | Director's particulars changed | |
18 Jul 2005 | NEWINC | Incorporation |