Advanced company searchLink opens in new window

WILCON HOMES NORTH WEST LIMITED

Company number 03582662

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 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
11 Aug 2015 AP01 Appointment of Mr Colin Richard Clapham as a director on 17 July 2015
04 Feb 2015 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD on 4 February 2015
03 Feb 2015 4.70 Declaration of solvency
03 Feb 2015 600 Appointment of a voluntary liquidator
03 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-21
27 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000,000
21 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
17 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
27 Feb 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
11 May 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
03 Feb 2011 TM01 Termination of appointment of Christopher Carney as a director
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
18 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
26 May 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Apr 2010 CH01 Director's details changed for Mr Christopher Carney on 9 April 2010
18 Mar 2010 CH01 Director's details changed for Peter Robert Andrew on 18 March 2010
11 Jan 2010 CH03 Secretary's details changed for Michael Andrew Lonnon on 11 January 2010