Advanced company searchLink opens in new window

WILBCO 2 LIMITED

Company number 10000032

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2023 TM01 Termination of appointment of Philip Neville Wilbraham as a director on 27 September 2023
08 Sep 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
01 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
21 Nov 2018 TM01 Termination of appointment of Christopher Davidson as a director on 9 November 2018
13 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with updates
07 Oct 2017 MR01 Registration of charge 100000320001, created on 20 September 2017
18 Sep 2017 AP01 Appointment of Christopher Davidson as a director on 6 September 2017
18 Sep 2017 PSC01 Notification of Christopher Davidson as a person with significant control on 6 September 2017
18 Sep 2017 AD01 Registered office address changed from 33 Wiltshire Road Hull HU4 6PD England to 124 Anlaby Road Hull East Yorkshire HU3 2JH on 18 September 2017
18 Sep 2017 AP01 Appointment of Dominic Matthew Wilbraham as a director on 6 September 2017