Advanced company searchLink opens in new window

WILES MATTHEW LIMITED

Company number 06641755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2012 DS01 Application to strike the company off the register
26 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
26 Jul 2012 CERTNM Company name changed virgo health pr LTD\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
26 Jul 2012 CONNOT Change of name notice
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
20 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
09 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
22 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
21 Aug 2009 363a Return made up to 09/07/09; full list of members
31 Dec 2008 225 Accounting reference date extended from 31/03/2009 to 31/12/2009
07 Oct 2008 288b Appointment Terminate, Secretary Jane Margaret Antippa Logged Form
03 Oct 2008 288a Director appointed angie wiles
03 Oct 2008 288a Director appointed sarah jane matthew
03 Oct 2008 288b Appointment Terminated Director angelo antippa
25 Jul 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
15 Jul 2008 287 Registered office changed on 15/07/2008 from 17 copthall gardens twickenham middlesex TW1 4HH
15 Jul 2008 288b Appointment Terminated Secretary jane antipia
09 Jul 2008 NEWINC Incorporation