- Company Overview for WIDFORD LIMITED (07768970)
- Filing history for WIDFORD LIMITED (07768970)
- People for WIDFORD LIMITED (07768970)
- More for WIDFORD LIMITED (07768970)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
20 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
03 Aug 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
21 Nov 2012 | AP01 | Appointment of Ms Alexandra Dinoli as a director | |
23 Oct 2012 | AD01 | Registered office address changed from C/O Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom on 23 October 2012 | |
23 Oct 2012 | TM02 | Termination of appointment of Rm Registrars Limited as a secretary | |
23 Oct 2012 | TM01 | Termination of appointment of Alan Rutland as a director | |
19 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
19 Oct 2011 | AP01 | Appointment of Mr Alan Rutland as a director | |
19 Oct 2011 | TM01 | Termination of appointment of Andrew Stuart as a director | |
09 Sep 2011 | NEWINC | Incorporation |