Advanced company searchLink opens in new window

WILTON TM LIMITED

Company number 06130176

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2011 TM01 Termination of appointment of Sarah Petre-Mears as a director
28 Mar 2011 TM02 Termination of appointment of Imc Company Secretarial Services (Uk) Limited as a secretary
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
04 Jun 2010 AD01 Registered office address changed from Suite 3 1st Floor, Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ England on 4 June 2010
04 Jun 2010 CH04 Secretary's details changed for Imc Company Secretarial Services (Uk) Limited on 1 June 2010
22 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
14 Oct 2009 CH04 Secretary's details changed for Imc Company Secretarial Services (Uk) Limited on 24 July 2009
29 Jul 2009 287 Registered office changed on 29/07/2009 from thurston house, 80 lincoln road peterborough cambridgshire PE1 2SN
26 Mar 2009 363a Return made up to 27/02/09; full list of members
18 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
10 Jun 2008 363a Return made up to 27/02/08; full list of members
27 Feb 2007 NEWINC Incorporation