- Company Overview for WILSON WALTON UK LIMITED (06476183)
- Filing history for WILSON WALTON UK LIMITED (06476183)
- People for WILSON WALTON UK LIMITED (06476183)
- More for WILSON WALTON UK LIMITED (06476183)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Mar 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Jonathan Ralph Hudson on 17 January 2010 | |
10 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from belasis business centre coxwold way billingham teeside TS23 4EA | |
27 Mar 2009 | 363a | Return made up to 17/01/09; full list of members | |
19 Jan 2009 | 288a | Secretary appointed dr catherine gillian hatton | |
16 Apr 2008 | 288a | Director appointed jonathan ralph hudson | |
04 Apr 2008 | 288a | Director appointed andrew mark hatton | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from 9 newlands ave norton, stockton on tees TS20 2PQ | |
21 Jan 2008 | 288b | Secretary resigned | |
21 Jan 2008 | 288b | Director resigned | |
17 Jan 2008 | NEWINC | Incorporation |