Advanced company searchLink opens in new window

WILTGOLD LTD

Company number 09379649

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 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2021 AD01 Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF United Kingdom to 622 Regus Horton House Exchange Flags Liverpool L2 3PF on 16 February 2021
07 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
09 Jun 2017 AA Total exemption small company accounts made up to 31 January 2016
09 Jun 2017 CS01 Confirmation statement made on 8 January 2017 with updates
08 Jun 2017 RT01 Administrative restoration application
07 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2015 AD01 Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF United Kingdom to Granite Buildings 6 Stanley St Liverpool L1 6AF on 18 February 2015
18 Feb 2015 TM01 Termination of appointment of a director
18 Feb 2015 AD01 Registered office address changed from C/O Sloan & Co Granite Buildings 6 Stanley Street Liverpool L1 6AF England to Granite Buildings 6 Stanley St Liverpool L1 6AF on 18 February 2015
02 Feb 2015 AP01 Appointment of Mr Paul Tynan as a director on 29 January 2015
02 Feb 2015 TM01 Termination of appointment of Osker Heiman as a director on 29 January 2015
02 Feb 2015 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to C/O Sloan & Co Granite Buildings 6 Stanley Street Liverpool L1 6AF on 2 February 2015