WILSDON DESIGN ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/04/193 April 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
29/11/1829 November 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/09/2018:LIQ. CASE NO.1 |
30/11/1730 November 2017 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/09/2017:LIQ. CASE NO.1 |
30/08/1730 August 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
30/08/1730 August 2017 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00012670 |
24/10/1624 October 2016 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
08/10/168 October 2016 | REGISTERED OFFICE CHANGED ON 08/10/2016 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU |
05/10/165 October 2016 | STATEMENT OF AFFAIRS/4.19 |
05/10/165 October 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
05/10/165 October 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
15/02/1615 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/02/1519 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
12/07/1412 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/02/1412 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
12/02/1412 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOSE FABIO JESUS SANTOS / 05/02/2014 |
12/02/1412 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GREAVES WILSDON / 05/02/2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/05/1222 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GREAVES WILSDON / 30/04/2012 |
14/02/1214 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/02/1116 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/02/109 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | SECRETARY APPOINTED JOSE FABIO JESUS SANTOS |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 46 BEDFORD SQUARE LONDON WC1B 3DP |
30/07/0830 July 2008 | APPOINTMENT TERMINATED SECRETARY BISHOP & SEWELL SECRETARIES LIMITED |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/03/0713 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0712 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/02/0623 February 2006 | SECRETARY RESIGNED |
23/02/0623 February 2006 | NEW SECRETARY APPOINTED |
15/02/0615 February 2006 | SECRETARY RESIGNED |
15/02/0615 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
07/03/057 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
05/08/045 August 2004 | REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 32 BLOOMSBURY STREET LONDON WC1B 3QJ |
24/06/0424 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/046 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WILSDON DESIGN ASSOCIATES LIMITED
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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