Advanced company searchLink opens in new window

G. B. & A. WILDERSPIN LIMITED

Company number 01257173

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 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 14 January 2024
16 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 14 January 2023
25 May 2022 AD01 Registered office address changed from Platinum Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS to Victory House Vision Park, Chivers Way Histon Cambridge Cambridgeshire CB24 9ZR on 25 May 2022
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 14 January 2022
10 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 14 January 2021
24 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 14 January 2020
20 Feb 2019 LIQ01 Declaration of solvency
06 Feb 2019 AD01 Registered office address changed from New Barns Farm Boxworth Cambridge CB23 4LZ to Platinum Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS on 6 February 2019
04 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-15
04 Feb 2019 600 Appointment of a voluntary liquidator
01 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
04 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
16 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Sep 2016 MR04 Satisfaction of charge 1 in full
18 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
19 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 30,000
07 Apr 2015 AP01 Appointment of Mrs Betty Williams as a director on 2 April 2015
07 Apr 2015 AP01 Appointment of Mr Derek Wilderspin as a director on 2 April 2015
07 Apr 2015 AP01 Appointment of Mr Tony Wilderspin as a director on 2 April 2015
18 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,000
11 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013