WILSONS OF LAUGHARNE LIMITED

05607050
WHISPERING OAKS ST CLEARS CARMARTHEN DYFED SA33 4JP

Documents

Documents
Date Category Description Pages
17 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jun 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
19 Sep 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
25 Jan 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
05 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2012 accounts Annual Accounts 4 Buy now
02 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 May 2011 accounts Annual Accounts 4 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 mortgage Particulars of a mortgage or charge 11 Buy now
30 Jun 2010 accounts Annual Accounts 3 Buy now
12 May 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
05 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
02 Dec 2009 officers Change of particulars for director (Terence David Keith Wilson) 2 Buy now
12 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2009 accounts Annual Accounts 3 Buy now
09 Dec 2008 annual-return Return made up to 31/10/08; full list of members 3 Buy now
22 Sep 2008 accounts Annual Accounts 3 Buy now
14 Mar 2008 officers Secretary appointed anne lisa wilson 1 Buy now
14 Mar 2008 officers Appointment terminated secretary terence wilson 1 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from 7 parc menter meadows bridge crosshands carmartheshire SA14 6RE 1 Buy now
05 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
25 Feb 2008 address Registered office changed on 25/02/2008 from charles & co 15 new road llandeilo carmarthenshire SA19 6DD 1 Buy now
31 Jan 2008 annual-return Return made up to 31/10/07; full list of members 6 Buy now
31 Jan 2008 accounts Annual Accounts 3 Buy now
24 Oct 2007 address Registered office changed on 24/10/07 from: 9 station road st. Clears carmarthenshire SA33 4BL 1 Buy now
24 Oct 2007 officers Director resigned 1 Buy now
28 Nov 2006 annual-return Return made up to 31/10/06; full list of members 7 Buy now
28 Nov 2006 capital Ad 29/10/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
25 Nov 2005 address Registered office changed on 25/11/05 from: 14-18 city road cardiff CF24 3DL 1 Buy now
25 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
25 Nov 2005 officers New director appointed 2 Buy now
25 Nov 2005 officers Secretary resigned 1 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
31 Oct 2005 incorporation Incorporation Company 13 Buy now