About

Registered Number: 05917564
Date of Incorporation: 29/08/2006 (18 years and 7 months ago)
Company Status: Liquidation
Registered Address: 140 Buckingham Palace Road, London, SW1W 9SA,

 

Founded in 2006, Wilton Petroleum Ltd has its registered office in London. There are 3 directors listed as Smith, Andrew John, Asher, Jeremy Benjamin Gerald, Daley, Brendan James for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHER, Jeremy Benjamin Gerald 30 September 2017 - 1
DALEY, Brendan James 29 August 2006 06 October 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Andrew John 12 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 24 May 2019
LIQ03 - N/A 28 February 2019
LIQ10 - N/A 09 January 2019
CS01 - N/A 08 February 2018
LIQ03 - N/A 25 January 2018
AD01 - Change of registered office address 22 November 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 05 January 2017
4.70 - N/A 05 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2017
RESOLUTIONS - N/A 10 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 November 2016
SH19 - Statement of capital 10 November 2016
CAP-SS - N/A 10 November 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 06 October 2016
AD01 - Change of registered office address 27 September 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 24 September 2015
AP03 - Appointment of secretary 19 December 2014
AR01 - Annual Return 18 November 2014
SH01 - Return of Allotment of shares 13 October 2014
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AD01 - Change of registered office address 18 March 2014
AUD - Auditor's letter of resignation 21 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 04 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 November 2012
AR01 - Annual Return 06 November 2011
AA - Annual Accounts 06 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 29 September 2010
SH01 - Return of Allotment of shares 05 August 2010
SH01 - Return of Allotment of shares 21 May 2010
SH01 - Return of Allotment of shares 22 January 2010
SH01 - Return of Allotment of shares 11 January 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 24 October 2009
AP01 - Appointment of director 24 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
AUD - Auditor's letter of resignation 02 September 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
225 - Change of Accounting Reference Date 24 April 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
AA - Annual Accounts 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2007
353 - Register of members 25 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
225 - Change of Accounting Reference Date 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
287 - Change in situation or address of Registered Office 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 29 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.