WILTSHIER PLC

Manor Court Manor Court, Harmondsworth, UB7 0AQ, Middlesex
StatusACTIVE
Company No.00379646
CategoryPrivate Limited Company
Incorporated27 Mar 1943
Age81 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution23 Sep 2014
Years9 years, 7 months, 24 days

SUMMARY

WILTSHIER PLC is an active private limited company with number 00379646. It was incorporated 81 years, 1 month, 21 days ago, on 27 March 1943 and it was dissolved 9 years, 7 months, 24 days ago, on 23 September 2014. The company address is Manor Court Manor Court, Harmondsworth, UB7 0AQ, Middlesex.



Company Fillings

Restoration order of court

Date: 24 Apr 2019

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 18 Jul 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 08 Mar 2005

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 16 Nov 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

Miscellaneous

Date: 27 May 2002

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/98; no change of members

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Annual-return

Type: 363x

Description: Return made up to 28/05/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1996

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/95

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/05/95; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/94

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/94; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 1994

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/93

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 28/05/93; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Aug 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 28/05/92; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Feb 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 1991

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 29/04/91; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

CAMBRIA 66 LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:05004225
Status:ACTIVE
Category:Private Limited Company

EMBEDDED SYSTEMS SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10418550
Status:ACTIVE
Category:Private Limited Company

GRINHAM & FAIRCLOUGH JOINERS LIMITED

19 RAILWAY STREET,YORK,YO42 2QR

Number:06749862
Status:ACTIVE
Category:Private Limited Company

PIA PUB COMPANY LTD

LYNTON HOUSE 7-12,LONDON,WC1H 9LT

Number:08569019
Status:LIQUIDATION
Category:Private Limited Company

REID & WELSH, LIMITED

C/O BOYDS,GLASGOW,G2 2RZ

Number:SC038974
Status:LIQUIDATION
Category:Private Limited Company

RUAN LIMITED

THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA

Number:06303375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source