Advanced company searchLink opens in new window

THE WILMOTT ARMS LIMITED

Company number 06971943

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)
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
  • GBP 2
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