Advanced company searchLink opens in new window

WILSON-MILLER AVIONICS LIMITED

Company number 06134037

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2012 DS01 Application to strike the company off the register
21 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Jun 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
17 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
31 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
31 Mar 2010 AD02 Register inspection address has been changed
31 Mar 2010 CH03 Secretary's details changed for Mrs Nichola Jane Wilson Miller on 29 March 2010
31 Mar 2010 CH01 Director's details changed for Mr James Colin Wilson-Miller on 29 March 2010
31 Mar 2010 AD01 Registered office address changed from 10 Meadow Drive Pilmere Saltash Cornwall PL12 6XJ Uk on 31 March 2010
11 Jul 2009 287 Registered office changed on 11/07/2009 from 55 summerfields st stephens saltash cornwall PL12 4AB
18 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
20 Apr 2009 363a Return made up to 01/03/09; full list of members
20 Apr 2009 288c Director's Change of Particulars / james wilson-miller / 24/11/2008 / HouseName/Number was: 7, now: 55; Street was: martock lane, now: summerfields; Area was: , now: st. Stephens; Post Town was: ash martock, now: saltash; Region was: somerset, now: cornwall; Post Code was: TA12 6NR, now: PL12 4AB
20 Apr 2009 288c Secretary's Change of Particulars / nichola wilson miller / 24/11/2008 / HouseName/Number was: 7, now: 55; Street was: martock lane, now: summerfields; Area was: , now: st. Stephens; Post Town was: ash martock, now: saltash; Region was: somerset, now: cornwall; Post Code was: TA12 6NR, now: PL12 4AB
29 Jan 2009 287 Registered office changed on 29/01/2009 from 7 martock lane ash martock somerset TA12 6NR U.K.
26 Aug 2008 AA Total exemption small company accounts made up to 29 February 2008
26 Aug 2008 225 Accounting reference date shortened from 31/03/2008 to 29/02/2008
18 Aug 2008 363a Return made up to 01/03/08; full list of members
18 Aug 2008 353 Location of register of members
15 Aug 2008 190 Location of debenture register
15 Aug 2008 287 Registered office changed on 15/08/2008 from 31 newman road saltash cornwall PL12 6DB
15 Aug 2008 288c Secretary's Change of Particulars / nichola wilson miller / 22/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: 7; Street was: 2 butterdown, now: martock lane; Area was: latchbrook, now: ; Post Town was: saltash, now: ash martock; Region was: cornwall, now: somerset; Post Code was: PL12 4TZ, now: TA12 6NR; Country was: , now: U.K.; Occ
15 Aug 2008 288c Director's Change of Particulars / james wilson-miller / 22/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 2 butterdown, now: martock lane; Area was: latchbrook, now: ; Post Town was: saltash, now: ash martock; Region was: cornwall, now: somerset; Post Code was: PL12 4TZ, now: TA12 6NR; Country was: , now: U.K.