Advanced company searchLink opens in new window

WILTONS HOLDINGS LIMITED

Company number 00485994

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)
10 May 2017 DISS40 Compulsory strike-off action has been discontinued
09 May 2017 CS01 Confirmation statement made on 3 February 2017 with updates
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
30 Jun 2016 AD01 Registered office address changed from C/O Sharon Marti Ryder Court 14 Ryder Street London SW1Y 6QB to C/O C/O Sharon Marti 45 Pall Mall London SW1Y 5JG on 30 June 2016
20 Apr 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 96,140
09 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 96,140
14 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 96,140
06 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
14 Mar 2013 AA Group of companies' accounts made up to 31 March 2012
06 Mar 2013 AD01 Registered office address changed from C/O Hannah Marshall Ryder Court 14 Ryder Street London SW1Y 6QB England on 6 March 2013
06 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
05 Mar 2013 TM02 Termination of appointment of Hannah Marshall as a secretary
05 Mar 2013 AP03 Appointment of Sharon Marti as a secretary
19 Apr 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 31 March 2011
06 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
02 Mar 2011 CH03 Secretary's details changed for Hannah Elizabeth Marshall on 2 March 2011
23 Dec 2010 AA Full accounts made up to 31 March 2010
19 Aug 2010 AD01 Registered office address changed from 21 St James's Square London SW1Y 4HB on 19 August 2010
25 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
03 Feb 2010 AA Full accounts made up to 31 March 2009