Advanced company searchLink opens in new window

WILMSLOW NETWORK LIMITED

Company number 05026667

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)
13 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2023 AD01 Registered office address changed from Hesketh House Water Lane Wilmslow Cheshire SK9 5BQ England to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 26 October 2023
26 Oct 2023 600 Appointment of a voluntary liquidator
26 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-23
26 Oct 2023 LIQ02 Statement of affairs
21 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 30 April 2022
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
21 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
09 Apr 2021 AA Micro company accounts made up to 30 April 2020
08 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
22 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
27 Jan 2018 AA Micro company accounts made up to 30 April 2017
11 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
13 Oct 2016 AD01 Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR to Hesketh House Water Lane Wilmslow Cheshire SK9 5BQ on 13 October 2016
18 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 970
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 970
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Aug 2014 CERTNM Company name changed freedom network holdings LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11