Advanced company searchLink opens in new window

WILTONS OF SHANKLIN PAY LTD

Company number 13484994

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2023 CH01 Director's details changed for Mrs Francheska Anna Humphreys on 12 October 2023
11 Oct 2023 AP01 Appointment of Mrs Francheska Anna Humphreys as a director on 11 October 2023
11 Oct 2023 TM01 Termination of appointment of Sunil Nathan Variyam as a director on 11 October 2023
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
12 Oct 2022 AD01 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Foxhall Lodge Foxhall Road Nottingham NG7 6LH on 12 October 2022
12 Oct 2022 TM01 Termination of appointment of Marion Bernadette Wilmann as a director on 12 October 2022
12 Oct 2022 PSC02 Notification of Motivated Intelligence Technology Ltd as a person with significant control on 12 October 2022
12 Oct 2022 PSC07 Cessation of Marion Bernadette Wilmann as a person with significant control on 12 October 2022
12 Oct 2022 AP02 Appointment of Motivated Intelligence Technology Ltd as a director on 12 October 2022
12 Oct 2022 AP01 Appointment of Mr Sunil Nathan Variyam as a director on 12 October 2022
04 Oct 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
25 May 2022 CERTNM Company name changed ccm facilities staff LTD\certificate issued on 25/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-25
24 Mar 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Union House 111 New Union Street Coventry CV1 2NT on 24 March 2022
15 Feb 2022 AD01 Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to Kemp House 160 City Road London EC1V 2NX on 15 February 2022
30 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted