Advanced company searchLink opens in new window

WILHAMS INTERNATIONAL LIMITED

Company number 03298749

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2021 DS01 Application to strike the company off the register
12 May 2021 PSC02 Notification of Techmat Uk Ltd as a person with significant control on 29 January 2021
12 May 2021 PSC07 Cessation of Wsbl Holdings Limited as a person with significant control on 29 January 2021
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2021 MR01 Registration of charge 032987490001, created on 29 January 2021
04 Feb 2021 TM01 Termination of appointment of Robert William Long as a director on 29 January 2021
04 Feb 2021 AP01 Appointment of Juan Comandi as a director on 29 January 2021
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
25 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jan 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
18 Dec 2017 AP01 Appointment of Mr Robert William Long as a director on 15 December 2017
18 Dec 2017 TM01 Termination of appointment of Chih Ming Hammett as a director on 15 December 2017
15 Dec 2017 AD01 Registered office address changed from 23 st Leonards Road Bexhill on Sea East Sussex TN40 1HH to Durbar Mill Hereford Road Blackburn Lancashire BB1 3JU on 15 December 2017
15 Dec 2017 PSC07 Cessation of Chih-Ming Hammett as a person with significant control on 15 December 2017
15 Dec 2017 PSC07 Cessation of Chih-Ming Hammett as a person with significant control on 15 December 2017
15 Dec 2017 PSC02 Notification of Wsbl Holdings Limited as a person with significant control on 15 December 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
31 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017