About

Registered Number: 05114767
Date of Incorporation: 28/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 8 months ago)
Registered Address: The Old Baptist Chapel Newport Road, Castleton, Cardiff, CF3 2UR

 

Founded in 2004, Wiltshire Property Investments Ltd has its registered office in Cardiff, it's status is listed as "Dissolved". The companies director is Wyatt, David William. Currently we aren't aware of the number of employees at the Wiltshire Property Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WYATT, David William 28 April 2004 20 May 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 27 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 11 December 2014
AR01 - Annual Return 07 May 2014
AD04 - Change of location of company records to the registered office 07 May 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 24 May 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 30 April 2009
353 - Register of members 30 April 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
363s - Annual Return 20 April 2005
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
395 - Particulars of a mortgage or charge 28 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.