Advanced company searchLink opens in new window

WILTS & BERKS CANAL (TRADING) LTD

Company number 09705180

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2019 DS01 Application to strike the company off the register
24 Sep 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
12 Apr 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
12 Apr 2018 AA Micro company accounts made up to 31 July 2017
22 Aug 2017 PSC08 Notification of a person with significant control statement
22 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
21 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 21 August 2017
24 Apr 2017 AD01 Registered office address changed from Island House Moor Road Chesham Buckinghamshire HL5 1WA United Kingdom to Dauntsey Lock Canal Centre Dauntsey Lock Chippenham Wiltshire SN15 4HD on 24 April 2017
06 Apr 2017 AA Micro company accounts made up to 31 July 2016
07 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
03 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
27 Jul 2016 TM01 Termination of appointment of Christopher Davis Coyle as a director on 22 June 2016
27 Jul 2016 TM02 Termination of appointment of Christopher Davis Coyle as a secretary on 22 June 2016
27 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)