Advanced company searchLink opens in new window

WILLIAM WILSON (RUGBY) LIMITED

Company number 00726296

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2023 DS01 Application to strike the company off the register
13 May 2022 CH02 Director's details changed for Wolseley Uk Directors Limited on 4 February 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
24 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
21 Dec 2020 AP01 Appointment of Mr Simon Gray as a director on 4 December 2020
18 Dec 2020 TM01 Termination of appointment of Andrew James Frederick Burton as a director on 4 December 2020
17 Dec 2020 TM02 Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020
17 Dec 2020 AP03 Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020
17 Dec 2020 TM01 Termination of appointment of Wolseley Directors Limited as a director on 4 December 2020
17 Dec 2020 AP02 Appointment of Wolseley Uk Directors Limited as a director on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS United Kingdom to 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on 4 December 2020
16 Nov 2020 AA Accounts for a dormant company made up to 31 July 2020
17 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
15 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
03 Dec 2018 PSC05 Change of details for Sellers of Leeds Limited as a person with significant control on 3 December 2018
27 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
28 Dec 2017 CH03 Secretary's details changed for Katherine Mary Mccormick on 18 December 2017
20 Dec 2017 AD01 Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA to 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS on 20 December 2017
19 Dec 2017 CH02 Director's details changed for Wolseley Directors Limited on 18 December 2017
30 Nov 2017 AA Accounts for a dormant company made up to 31 July 2017