Advanced company searchLink opens in new window

WD SECURED INVESTMENT LENDING LIMITED

Company number 11950912

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 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2023 DS01 Application to strike the company off the register
02 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 AD01 Registered office address changed from Forest End Forest Green Dorking Surrey RH5 5RZ England to 3 the Mews Eastwood Road Bramley Surrey GU5 0FB on 28 June 2021
28 Jun 2021 PSC04 Change of details for Mrs Suzanne Walker-Duncalf as a person with significant control on 25 June 2021
28 Jun 2021 CH01 Director's details changed for Mrs Suzanne Walker-Duncalf on 25 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Paul Andrew Walker-Duncalf on 25 June 2021
28 Jun 2021 PSC04 Change of details for Mr Paul Andrew Walker-Duncalf as a person with significant control on 25 June 2021
18 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
29 Oct 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
29 Jul 2019 AD01 Registered office address changed from Hopedene House Pasturewood Road Holmbury St Mary Dorking Surrey RH5 6PE England to Forest End Forest Green Dorking Surrey RH5 5RZ on 29 July 2019
26 Jul 2019 PSC04 Change of details for Mrs Suzanne Walker-Duncalf as a person with significant control on 26 July 2019
26 Jul 2019 CH01 Director's details changed for Mrs Suzanne Walker-Duncalf on 26 July 2019
26 Jul 2019 CH01 Director's details changed for Mr Paul Andrew Walker-Duncalf on 26 July 2019
26 Jul 2019 PSC04 Change of details for Mr Paul Andrew Walker-Duncalf as a person with significant control on 26 July 2019
08 May 2019 AP01 Appointment of Mr Paul Andrew Walker-Duncalf as a director on 17 April 2019
17 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-17
  • GBP 2