Advanced company searchLink opens in new window

WILTON INVESTMENTS LIMITED

Company number 03141363

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Dec 2016 AA Micro company accounts made up to 31 March 2016
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2016 DS01 Application to strike the company off the register
01 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
18 Oct 2016 SH19 Statement of capital on 18 October 2016
  • GBP 1
03 Oct 2016 SH20 Statement by Directors
03 Oct 2016 CAP-SS Solvency Statement dated 14/09/16
03 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 250,000
17 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 250,000
30 Dec 2013 AA Accounts for a small company made up to 31 March 2013
02 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 250,000
04 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
27 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
05 Sep 2012 TM02 Termination of appointment of Stephen Barber as a secretary
05 Sep 2012 AP01 Appointment of Mr Paul Daniel Turner as a director
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
14 Jan 2011 AD01 Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 14 January 2011
09 Dec 2010 AA Accounts for a small company made up to 31 March 2010
30 Nov 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
10 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders