WILIN LIMITED

Quonians Quonians, Staffordshire, WS13 7LB
StatusDISSOLVED
Company No.05172561
CategoryPrivate Limited Company
Incorporated07 Jul 2004
Age19 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution15 Jan 2013
Years11 years, 5 months, 1 day

SUMMARY

WILIN LIMITED is an dissolved private limited company with number 05172561. It was incorporated 19 years, 11 months, 9 days ago, on 07 July 2004 and it was dissolved 11 years, 5 months, 1 day ago, on 15 January 2013. The company address is Quonians Quonians, Staffordshire, WS13 7LB.



Company Fillings

Gazette dissolved compulsory

Date: 15 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Christopher John Nawscawen Williams

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Sean Wood

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Linford

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Linford

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Titterton

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr robert john titterton

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr simon john louis linford

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david linford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 23/09/04 from: 28 dam street lichfield staffordshire WS13 6AA

Documents

View document PDF

Resolution

Date: 21 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Sep 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed keelex 289 LIMITED\certificate issued on 14/09/04

Documents

View document PDF

Incorporation company

Date: 07 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCURATE BUSINESS SERVICES LIMITED

427 GREEN LANES,LONDON,N4 1EY

Number:10160471
Status:ACTIVE
Category:Private Limited Company

CURTRA LIMITED

1 RED PLACE,LONDON,W1K 6PL

Number:01822606
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD HOMES DEVELOPMENTS LTD

8 BRIDGE COURT LIVERPOOL NEW ROAD,PRESTON,PR4 5JT

Number:10505381
Status:ACTIVE
Category:Private Limited Company

OPTIMUM PAINTING & DECORATING SERVICES LIMITED

49 WYCLIFFE ROAD,NORWICH,NR4 7DU

Number:10501568
Status:ACTIVE
Category:Private Limited Company

SALLY MCANDREW SOLUTIONS LIMITED

GREYSTONE COTTAGE 12 THE DRIVE,BRISTOL,BS9 4BE

Number:07963263
Status:ACTIVE
Category:Private Limited Company

THORPE DENTAL IMPLANT CENTRE LLP

1 OAK TREE CLOSE,YORK,YO32 5TE

Number:OC422693
Status:ACTIVE
Category:Limited Liability Partnership

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