WILLS COMPUTING SERVICES LIMITED

First Floor First Floor, Hove, BN3 4EF, East Sussex
StatusDISSOLVED
Company No.03093341
CategoryPrivate Limited Company
Incorporated21 Aug 1995
Age28 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution04 Apr 2010
Years14 years, 2 months

SUMMARY

WILLS COMPUTING SERVICES LIMITED is an dissolved private limited company with number 03093341. It was incorporated 28 years, 9 months, 14 days ago, on 21 August 1995 and it was dissolved 14 years, 2 months ago, on 04 April 2010. The company address is First Floor First Floor, Hove, BN3 4EF, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2009

Action Date: 01 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Mar 2009

Action Date: 01 Feb 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-02-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2008

Action Date: 01 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Feb 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Aug 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Feb 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Aug 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Feb 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Aug 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Feb 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Aug 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Feb 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Aug 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Feb 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Aug 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Feb 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Aug 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Aug 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 04 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2000

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 06/07/00 from: first floor 16/17 boundary road hove east sussec BN3 4EF

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 06/07/00 from: lion house 2 norfolk road horsham west sussex RH12 1BZ

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 24/09/99 from: 17 western road lancing west sussex BN15 8RX

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/98; no change of members

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1998

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/97; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Capital

Type: 88(2)R

Description: Ad 25/08/95--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 24/08/95 from: 43 lawrence road hove east sussex BN3 5QE

Documents

View document PDF

Incorporation company

Date: 21 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURIS MEDICAL LIMITED

2 UPPERTON GARDENS,EAST SUSSEX,BN21 2AH

Number:06462757
Status:ACTIVE
Category:Private Limited Company

PRAGMATIC GROUP LIMITED

25 BUTTERMERE,BRAINTREE,CM77 7UY

Number:10270935
Status:ACTIVE
Category:Private Limited Company

ROOD HOUSE MEDICAL SERVICES LIMITED

UNIT 7, SALISBURY HOUSE,HINCKLEY,LE10 1YG

Number:07549510
Status:ACTIVE
Category:Private Limited Company
Number:11052030
Status:ACTIVE
Category:Private Limited Company

TAXON LTD

26 STANLEY HILL AVENUE,AMERSHAM,HP7 9BD

Number:10060920
Status:ACTIVE
Category:Private Limited Company

TICKER COFFEE LTD

83 HEREFORD ROAD,MONMOUTH,NP25 3GD

Number:11647471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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