Advanced company searchLink opens in new window

WILTEX BY WILSON LIMITED

Company number 00631531

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)
19 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2013 2.24B Administrator's progress report to 25 July 2013
19 Aug 2013 2.35B Notice of move from Administration to Dissolution on 25 July 2013
22 Feb 2013 2.24B Administrator's progress report to 19 January 2013
05 Nov 2012 2.31B Notice of extension of period of Administration
10 Aug 2012 2.24B Administrator's progress report to 19 July 2012
05 Apr 2012 F2.18 Notice of deemed approval of proposals
16 Mar 2012 2.17B Statement of administrator's proposal
05 Mar 2012 2.16B Statement of affairs with form 2.14B
06 Feb 2012 AD01 Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 6 February 2012
06 Feb 2012 AD01 Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 6 February 2012
01 Feb 2012 2.12B Appointment of an administrator
22 Jul 2011 AP01 Appointment of Mr Roy George Ellis as a director
24 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 5,000
26 Apr 2011 TM01 Termination of appointment of Michael Killick as a director
10 Jan 2011 AA Accounts for a dormant company made up to 3 April 2010
31 Aug 2010 AD01 Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on 31 August 2010
08 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
03 Feb 2010 AA Accounts for a dormant company made up to 28 March 2009
22 May 2009 363a Return made up to 15/05/09; full list of members
01 Feb 2009 AA Accounts made up to 29 March 2008
16 Jun 2008 288c Director's Change of Particulars / richard kirk / 13/06/2008 / HouseName/Number was: , now: 34; Street was: 49 ledbury road, now: palace gardens terrace; Post Code was: W11 2AA, now: W8 4RP; Country was: , now: united kingdom
10 Jun 2008 363a Return made up to 15/05/08; full list of members
03 Jun 2008 288a Director appointed neil anthony burns
23 May 2008 288a Director appointed michael david killick