Advanced company searchLink opens in new window

WILSTOW LIMITED

Company number 01117695

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)
16 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Mar 2023 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB to 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 6 March 2023
20 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 14 July 2022
20 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 14 July 2021
29 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Aug 2020 AD01 Registered office address changed from 37 Regal Drive Soham Cambridgeshire CB7 5BE United Kingdom to King Street House 15 Upper King Street Norwich NR3 1RB on 15 August 2020
05 Aug 2020 LIQ02 Statement of affairs
05 Aug 2020 600 Appointment of a voluntary liquidator
05 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-15
19 Jun 2020 TM02 Termination of appointment of Robert Porritt as a secretary on 18 June 2020
17 Jun 2020 AD01 Registered office address changed from C/O Robert Porritt 37 Regal Drive Soham Ely Cambridgeshire CB7 5BE to 37 Regal Drive Soham Cambridgeshire CB7 5BE on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Robert Michael Porritt as a director on 16 June 2020
17 Jun 2020 AP01 Appointment of Mr Armando Pereira Da Costa as a director on 3 June 2020
17 Jun 2020 AP01 Appointment of Mr Patrick Devanne as a director on 16 June 2020
17 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
11 Apr 2016 AP01 Appointment of Mr Robert Michael Porritt as a director on 10 April 2016
11 Apr 2016 TM01 Termination of appointment of Luc Chassagne as a director on 11 April 2016
01 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 14,798