Advanced company searchLink opens in new window

WILBY CONTRACTS LIMITED

Company number 03782359

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)
10 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Mar 2013 4.68 Liquidators' statement of receipts and payments to 16 February 2013
28 Feb 2012 4.20 Statement of affairs with form 4.19
28 Feb 2012 600 Appointment of a voluntary liquidator
28 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Feb 2012 AD01 Registered office address changed from Lawley House Butt Road Colchester Essex CO3 3DG on 2 February 2012
29 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
Statement of capital on 2011-06-29
  • GBP 100
23 Jun 2011 TM02 Termination of appointment of Amanda French as a secretary
23 Jun 2011 TM01 Termination of appointment of a director
02 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
20 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
03 Jun 2009 363a Return made up to 03/06/09; full list of members
22 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
18 Jul 2008 363s Return made up to 03/06/08; no change of members
01 May 2008 AA Total exemption small company accounts made up to 30 June 2007
07 Feb 2008 395 Particulars of mortgage/charge
14 Nov 2007 CERTNM Company name changed wilby properties LIMITED\certificate issued on 14/11/07
24 Aug 2007 363s Return made up to 03/06/07; no change of members
04 May 2007 AA Total exemption small company accounts made up to 30 June 2006
08 Dec 2006 395 Particulars of mortgage/charge
16 Jun 2006 363s Return made up to 03/06/06; full list of members
26 May 2006 395 Particulars of mortgage/charge
12 Oct 2005 AA Total exemption small company accounts made up to 30 June 2005