- Company Overview for THE WILMOTT ARMS LIMITED (06971943)
- Filing history for THE WILMOTT ARMS LIMITED (06971943)
- People for THE WILMOTT ARMS LIMITED (06971943)
- Insolvency for THE WILMOTT ARMS LIMITED (06971943)
- More for THE WILMOTT ARMS LIMITED (06971943)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2015 | L64.07 | Completion of winding up | |
30 Dec 2014 | COCOMP | Order of court to wind up | |
09 Jul 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | AD01 | Registered office address changed from Hopwell Hall Hopwell Park Ockbrook Derbyshire DE72 3RW on 2 July 2014 | |
02 Jul 2014 | AD02 | Register inspection address has been changed from C/O Chris Wright Drive Assist Uk Ltd Tamworth House Ventura Park Road Tamworth Staffordshire B78 3LY | |
02 Jul 2014 | TM01 | Termination of appointment of Steven Binch as a director | |
02 Jul 2014 | AP01 | Appointment of Mrs Amanda Jayne Chiarella as a director | |
30 Jun 2014 | TM02 | Termination of appointment of Christopher Wright as a secretary | |
04 Oct 2013 | AR01 | Annual return made up to 24 July 2013 with full list of shareholders | |
04 Oct 2013 | AD04 | Register(s) moved to registered office address | |
02 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
15 Aug 2012 | CH03 | Secretary's details changed for Mr Christopher John Wright on 1 August 2012 | |
30 May 2012 | TM01 | Termination of appointment of Carlo Chiarella as a director | |
17 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
23 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Aug 2010 | AD02 | Register inspection address has been changed | |
20 Aug 2010 | CH01 | Director's details changed for Carlo Bruno Chiarella on 24 July 2010 | |
24 Jul 2009 | NEWINC | Incorporation |