Advanced company searchLink opens in new window

WILSHIRE GR LIMITED

Company number 06918019

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)
22 Jan 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
21 Jan 2015 AA Total exemption full accounts made up to 31 May 2014
07 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
01 May 2014 AD01 Registered office address changed from Fernleigh Wistanswick Market Drayton Shropshire TF9 2AY England on 1 May 2014
30 Apr 2014 AP01 Appointment of Mr Christopher Charles Mcgill as a director
30 Apr 2014 AP03 Appointment of Mr Paul Andrew Hallam as a secretary
30 Apr 2014 AP01 Appointment of Mr William Kenneth Procter as a director
30 Apr 2014 TM01 Termination of appointment of David Shaw as a director
17 Mar 2014 CERTNM Company name changed dartmouth village LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2013-12-06
17 Mar 2014 CONNOT Change of name notice
29 Jul 2013 AD01 Registered office address changed from Malt Kiln Farm Hatton Market Drayton Shropshire TF9 2TR on 29 July 2013
19 Jul 2013 AA Total exemption full accounts made up to 31 May 2013
07 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
25 Mar 2013 CONNOT Change of name notice
26 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
02 Apr 2012 AA Total exemption full accounts made up to 31 May 2011
28 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
22 Oct 2010 AA Total exemption full accounts made up to 31 May 2010
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
13 May 2010 AP01 Appointment of David Thomas Shaw as a director
13 May 2010 TM01 Termination of appointment of Keith Dungate as a director
13 May 2010 AD01 Registered office address changed from 31 Corsham Street London N1 6DR on 13 May 2010