Advanced company searchLink opens in new window

WILFORD LANE DEVELOPMENTS LTD

Company number 11668493

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
19 Jun 2023 AA Full accounts made up to 30 November 2022
07 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
02 Mar 2023 TM01 Termination of appointment of Frank Gerard Gillespie as a director on 27 February 2023
04 Aug 2022 AD01 Registered office address changed from Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to C/O Arnold Hill & Co Llp 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 4 August 2022
09 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
08 Feb 2022 AA Full accounts made up to 30 November 2021
10 Jun 2021 AP01 Appointment of Mr Frank Gerard Gillespie as a director on 13 May 2021
10 Jun 2021 AP01 Appointment of Mr David Kendal Scott Bushe as a director on 13 May 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
27 May 2021 AD01 Registered office address changed from 5 Windmill Street London W1T 2JA England to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 27 May 2021
14 May 2021 PSC05 Change of details for Salhia Real Estate Co. Ksc as a person with significant control on 12 May 2021
14 May 2021 PSC07 Cessation of Simons Developments Limited as a person with significant control on 12 May 2021
14 May 2021 TM01 Termination of appointment of Philip David Hodgkinson as a director on 12 May 2021
14 May 2021 TM01 Termination of appointment of Frank Gerard Gillespie as a director on 12 May 2021
08 Mar 2021 AA Full accounts made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
30 Jul 2020 PSC05 Change of details for Simons Developments Limited as a person with significant control on 24 December 2019
13 Feb 2020 AA Accounts for a small company made up to 30 November 2019
05 Feb 2020 AD01 Registered office address changed from 5 5 Windmill Street London W1T 2JA England to 5 Windmill Street London W1T 2JA on 5 February 2020
15 Jan 2020 AD01 Registered office address changed from Simons Developments Limited 991 Doddington Road Lincoln England LN6 3AA England to 5 5 Windmill Street London W1T 2JA on 15 January 2020
20 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with updates
16 Aug 2019 AP01 Appointment of Mr Frank Gerard Gillespie as a director on 15 August 2019