- Company Overview for WILCLA LIMITED (06245926)
- Filing history for WILCLA LIMITED (06245926)
- People for WILCLA LIMITED (06245926)
- More for WILCLA LIMITED (06245926)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | TM01 | Termination of appointment of Harold William Frederick Hampton as a director on 31 July 2018 | |
31 Jul 2018 | TM02 | Termination of appointment of Harold William Frederick Hampton as a secretary on 31 July 2018 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
|
|
08 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | CH01 | Director's details changed for Harold William Frederick Hampton on 14 May 2015 | |
08 Jun 2015 | CH03 | Secretary's details changed for Harold William Frederick Hampton on 14 May 2015 | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
07 Apr 2014 | TM01 | Termination of appointment of Catherine Hampton as a director | |
07 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 30 September 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from Holmcroft, Blackdown Mary Tavy Tavistock Devon PL19 9QB on 11 September 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
12 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders |