- Company Overview for WILTSHIRE FINISHERS LIMITED (05690065)
- Filing history for WILTSHIRE FINISHERS LIMITED (05690065)
- People for WILTSHIRE FINISHERS LIMITED (05690065)
- Charges for WILTSHIRE FINISHERS LIMITED (05690065)
- Insolvency for WILTSHIRE FINISHERS LIMITED (05690065)
- More for WILTSHIRE FINISHERS LIMITED (05690065)
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) |
---|---|---|---|
31 Jan 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2009 | L64.07 | Completion of winding up | |
09 Dec 2008 | COCOMP | Order of court to wind up | |
28 Mar 2008 | 288a | Secretary appointed stephen shanks | |
28 Mar 2008 | 288b | Appointment Terminated Director gary richman | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from, 20 king henry drive, grange park, swindon, wiltshire, SN5 6BL | |
13 Mar 2008 | 288a | Director appointed gary richman | |
13 Mar 2008 | 288b | Appointment Terminated Director trevor hawcroft | |
13 Mar 2008 | 288a | Director and secretary appointed donald shanks | |
13 Mar 2008 | 288b | Appointment Terminated Secretary valerie richman | |
13 Mar 2008 | 288a | Secretary appointed a company secretary LTD | |
16 Jan 2008 | 288b | Secretary resigned;director resigned | |
04 Jan 2008 | 288a | New secretary appointed;new director appointed | |
08 Nov 2007 | 225 | Accounting reference date extended from 31/01/07 to 30/04/07 | |
22 Feb 2007 | 363a | Return made up to 27/01/07; full list of members | |
19 Feb 2007 | 88(2)R | Ad 07/03/06--------- £ si 999@1=999 £ ic 1/1000 | |
08 Jul 2006 | 395 | Particulars of mortgage/charge | |
06 Feb 2006 | 288a | New director appointed | |
06 Feb 2006 | 288a | New secretary appointed | |
06 Feb 2006 | 288b | Director resigned | |
06 Feb 2006 | 288b | Secretary resigned | |
27 Jan 2006 | NEWINC | Incorporation |