Advanced company searchLink opens in new window

WILBERFORCE CLUB LIMITED

Company number 08997442

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)
20 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
20 May 2020 AM23 Notice of move from Administration to Dissolution
05 May 2020 AM11 Notice of appointment of a replacement or additional administrator
17 Dec 2019 AM10 Administrator's progress report
24 Jun 2019 AM10 Administrator's progress report
05 Jan 2019 AM10 Administrator's progress report
13 Dec 2018 AM19 Notice of extension of period of Administration
08 Aug 2018 AM06 Notice of deemed approval of proposals
20 Jul 2018 AM03 Statement of administrator's proposal
07 Jun 2018 AD01 Registered office address changed from The Office Building Long Sutton House Shute Lane Long Sutton Somerset TA10 9LZ England to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 7 June 2018
04 Jun 2018 AM01 Appointment of an administrator
14 May 2018 RP04PSC01 Second filing for the notification of Nicholas Andrew Gould as a person with significant control
14 May 2018 RP04PSC01 Second filing for the notification of Anthony John Forster as a person with significant control
18 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
17 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 17 April 2018
17 Apr 2018 PSC01 Notification of Anthony John Forster as a person with significant control on 13 April 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 14/05/2018.
17 Apr 2018 PSC01 Notification of Nicholas Andrew Gould as a person with significant control on 13 April 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 14/05/2018.
01 Sep 2017 MR01 Registration of charge 089974420003, created on 30 August 2017
17 Aug 2017 MR01 Registration of charge 089974420002, created on 14 August 2017
28 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
13 Jul 2016 TM02 Termination of appointment of Sharon Hallett as a secretary on 30 June 2016
13 Jul 2016 AP03 Appointment of Anthony John Forster as a secretary on 30 June 2016
12 Jul 2016 AA01 Current accounting period extended from 30 April 2016 to 30 October 2016
25 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,601
25 May 2016 AD01 Registered office address changed from The Office Building, Long Sutton House Shute Lane Long Sutton Langport Somerset TA10 9LZ England to The Office Building Long Sutton House Shute Lane Long Sutton Somerset TA10 9LZ on 25 May 2016