WILMSLOW NETWORK LIMITED

Company Documents

DateDescription
13/07/2413 July 2024 Final Gazette dissolved following liquidation

View Document

13/04/2413 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/10/2326 October 2023 Appointment of a voluntary liquidator

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Statement of affairs

View Document

26/10/2326 October 2023 Registered office address changed from Hesketh House Water Lane Wilmslow Cheshire SK9 5BQ England to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 2023-10-26

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM ATLANTIC HOUSE ATLAS BUSINESS PARK SIMONSWAY MANCHESTER M22 5PR

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 COMPANY NAME CHANGED FREEDOM NETWORK HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/08/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADWICK

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW CHADWICK

View Document

01/02/131 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM FREEDOM HOUSE CHURCH STREET WILMSLOW CHESHIRE SK9 1AX

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/02/121 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACHIN

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

31/01/1131 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GEORGE WEBB / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN MAYNARD

View Document

11/08/0811 August 2008 SECTION 519

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

07/04/047 April 2004 S-DIV 24/03/04

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED HALLCO 1002 LIMITED CERTIFICATE ISSUED ON 19/03/04

View Document

27/01/0427 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company