About

Registered Number: 05691716
Date of Incorporation: 30/01/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (5 years and 3 months ago)
Registered Address: 79 Coleford Bridge Road, Mytchett, Camberley, Surrey, GU16 6DN,

 

Established in 2006, Wilsden Developments Ltd has its registered office in Camberley in Surrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSDEN, Kevin 30 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WILSDEN, Tracy Ann 30 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 25 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 17 December 2015
CH01 - Change of particulars for director 25 November 2015
AD01 - Change of registered office address 25 November 2015
CH03 - Change of particulars for secretary 25 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 30 January 2008
AA - Annual Accounts 18 December 2007
225 - Change of Accounting Reference Date 18 December 2007
287 - Change in situation or address of Registered Office 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
363a - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 30 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.