About

Registered Number: 06044893
Date of Incorporation: 08/01/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2017 (6 years and 9 months ago)
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

 

Established in 2007, Wiltshire Stone Ltd have registered office in Cheltenham. The companies directors are listed as Vale, Nicholas, Church, Ian Mark, Wicks, Andrew Roger at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Ian Mark 01 January 2011 31 January 2014 1
WICKS, Andrew Roger 08 January 2007 27 January 2010 1
Secretary Name Appointed Resigned Total Appointments
VALE, Nicholas 27 January 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 May 2017
4.68 - Liquidator's statement of receipts and payments 06 May 2016
AD01 - Change of registered office address 25 November 2015
LIQ MISC OC - N/A 06 August 2015
4.40 - N/A 06 August 2015
4.68 - Liquidator's statement of receipts and payments 05 May 2015
AD01 - Change of registered office address 28 February 2014
RESOLUTIONS - N/A 27 February 2014
RESOLUTIONS - N/A 27 February 2014
4.20 - N/A 27 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2014
TM01 - Termination of appointment of director 24 February 2014
AD01 - Change of registered office address 31 December 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 14 March 2013
DISS40 - Notice of striking-off action discontinued 29 January 2013
AR01 - Annual Return 28 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 20 December 2011
SH01 - Return of Allotment of shares 04 February 2011
AP01 - Appointment of director 31 January 2011
CERTNM - Change of name certificate 25 January 2011
CONNOT - N/A 25 January 2011
AR01 - Annual Return 16 December 2010
SH01 - Return of Allotment of shares 25 November 2010
AP01 - Appointment of director 28 July 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 25 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AP03 - Appointment of secretary 09 February 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 07 August 2008
225 - Change of Accounting Reference Date 12 February 2008
363s - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 18 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.