About

Registered Number: 05489071
Date of Incorporation: 23/06/2005 (18 years and 10 months ago)
Company Status: Liquidation
Registered Address: Freshford House, Redcliffe Way, Bristol, BS1 6NL

 

Wiltshire Fencing & Landscaping Ltd was founded on 23 June 2005, it's status in the Companies House registry is set to "Liquidation". There is one director listed for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRIGO, Elliott 01 April 2007 28 October 2013 1

Filing History

Document Type Date
LIQ03 - N/A 26 October 2017
AD01 - Change of registered office address 13 October 2017
AD01 - Change of registered office address 28 September 2016
RESOLUTIONS - N/A 20 September 2016
4.20 - N/A 20 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2016
AR01 - Annual Return 06 July 2016
AAMD - Amended Accounts 19 May 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 26 June 2014
TM01 - Termination of appointment of director 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
MR01 - N/A 06 November 2013
AA - Annual Accounts 05 November 2013
CH01 - Change of particulars for director 16 October 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 18 July 2013
CH03 - Change of particulars for secretary 18 July 2013
CH01 - Change of particulars for director 17 October 2012
CH03 - Change of particulars for secretary 17 October 2012
AR01 - Annual Return 09 August 2012
CH03 - Change of particulars for secretary 09 August 2012
AA - Annual Accounts 22 June 2012
MG01 - Particulars of a mortgage or charge 08 September 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 09 January 2009
CERTNM - Change of name certificate 21 November 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 08 June 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 11 July 2006
395 - Particulars of a mortgage or charge 13 May 2006
225 - Change of Accounting Reference Date 19 April 2006
CERTNM - Change of name certificate 25 November 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2013 Outstanding

N/A

Assignment 30 August 2011 Outstanding

N/A

Assignment 30 August 2011 Outstanding

N/A

Assignment 30 August 2011 Outstanding

N/A

Assignment 30 August 2011 Outstanding

N/A

Debenture 09 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.