Advanced company searchLink opens in new window

WILCON HOLDINGS LIMITED

Company number 03582658

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)
26 May 2013 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Nov 2012 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 12 November 2012
09 Nov 2012 600 Appointment of a voluntary liquidator
09 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-29
09 Nov 2012 4.70 Declaration of solvency
18 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
28 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
20 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Apr 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 1 April 2011
01 Apr 2011 CH01 Director's details changed for James John Jordan on 28 March 2011
30 Mar 2011 CH03 Secretary's details changed for Mr. Michael Andrew Lonnon on 28 March 2011
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
16 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Peter Robert Andrew on 18 March 2010
04 Feb 2010 AP01 Appointment of Vikranth Chandran as a director
04 Feb 2010 TM01 Termination of appointment of Christopher Carney as a director
11 Jan 2010 CH03 Secretary's details changed for Michael Andrew Lonnon on 11 January 2010
10 Jan 2010 CH01 Director's details changed for James John Jordan on 7 January 2010
23 Nov 2009 CH01 Director's details changed for Peter Robert Andrew on 16 November 2009
07 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
26 Aug 2009 AA Accounts made up to 31 December 2008