- Company Overview for WILSON PROJECT MANAGEMENT LIMITED (06197982)
- Filing history for WILSON PROJECT MANAGEMENT LIMITED (06197982)
- People for WILSON PROJECT MANAGEMENT LIMITED (06197982)
- More for WILSON PROJECT MANAGEMENT LIMITED (06197982)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2013 | DS01 | Application to strike the company off the register | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AD01 | Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH United Kingdom on 21 May 2013 | |
03 Apr 2013 | AR01 |
Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-04-03
|
|
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Sep 2012 | AD01 | Registered office address changed from 74-78 Victoria Street St. Albans AL1 3XH on 10 September 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
29 Dec 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
23 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
11 Feb 2009 | 288b | Appointment Terminated Secretary olatokunbo aroyehun | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from 170 inchmery road catford london SE6 1DF | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
24 Jul 2008 | 363a | Return made up to 02/04/08; full list of members | |
08 Mar 2008 | 287 | Registered office changed on 08/03/2008 from 42 copperfield street london SE1 0DY | |
27 Jul 2007 | 287 | Registered office changed on 27/07/07 from: 170 inchmery road catford london SE6 1DF | |
24 Jul 2007 | CERTNM | Company name changed wilson d LTD\certificate issued on 24/07/07 | |
21 Jun 2007 | 288c | Secretary's particulars changed | |
30 May 2007 | 287 | Registered office changed on 30/05/07 from: 74-78 victoria street st albans hertfordshire AL1 3XH | |
30 May 2007 | 288b | Director resigned |