- Company Overview for WILKES IRIS LIMITED (00645246)
- Filing history for WILKES IRIS LIMITED (00645246)
- People for WILKES IRIS LIMITED (00645246)
- Charges for WILKES IRIS LIMITED (00645246)
- Insolvency for WILKES IRIS LIMITED (00645246)
- More for WILKES IRIS LIMITED (00645246)
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
|
|
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
|
|
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
|
|
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 |