Advanced company searchLink opens in new window

WILKES IRIS LIMITED

Company number 00645246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jul 2015 AD01 Registered office address changed from 5 Consort Way Burgess Hill West Sussex RH15 9TJ to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 10 July 2015
09 Jul 2015 4.20 Statement of affairs with form 4.19
09 Jul 2015 600 Appointment of a voluntary liquidator
09 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-02
18 Mar 2015 MR01 Registration of charge 006452460005, created on 18 March 2015
26 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,178
24 Feb 2015 AP01 Appointment of George Lambert as a director on 30 January 2015
24 Feb 2015 TM01 Termination of appointment of Ashley Woods as a director on 30 January 2015
24 Feb 2015 TM01 Termination of appointment of Keith Fredrick Woods as a director on 30 January 2015
24 Feb 2015 TM01 Termination of appointment of Carol Marilyn Woods as a director on 30 January 2015
24 Feb 2015 TM01 Termination of appointment of Ashley Woods as a director on 30 January 2015
24 Feb 2015 AP01 Appointment of Mr George Lambert as a director on 30 January 2015
24 Feb 2015 TM02 Termination of appointment of Carol Marilyn Woods as a secretary on 30 January 2015
24 Feb 2015 TM01 Termination of appointment of Keith Fredrick Woods as a director on 30 January 2015
24 Feb 2015 TM01 Termination of appointment of Carol Marilyn Woods as a director on 30 January 2015
27 Jun 2014 AA Total exemption small company accounts made up to 29 June 2013
23 May 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,178
28 Mar 2014 AA01 Previous accounting period shortened from 30 June 2013 to 29 June 2013
25 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Mar 2013 AA01 Previous accounting period shortened from 30 October 2012 to 30 June 2012
07 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2012 TM01 Termination of appointment of Ellen Annie Woods as a director