Advanced company searchLink opens in new window

WICKES GROUP TRUSTEES LIMITED

Company number 01144794

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)
09 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
06 Oct 2021 600 Appointment of a voluntary liquidator
06 Oct 2021 LIQ MISC RES Resolution INSOLVENCY:resolution re. Powers of liquidators
29 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-15
29 Sep 2021 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 29 September 2021
28 Sep 2021 LIQ01 Declaration of solvency
28 Sep 2021 AD02 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
04 Aug 2021 MR04 Satisfaction of charge 2 in full
24 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
14 Jul 2020 PSC07 Cessation of Wickes Holdings Limited as a person with significant control on 19 December 2019
14 Jul 2020 PSC02 Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 19 December 2019
16 Oct 2019 PSC05 Change of details for Wickes Holdings Limited as a person with significant control on 16 October 2019
09 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
26 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 AP01 Appointment of Mr Alan Richard Williams as a director on 11 July 2017
27 Feb 2017 CH01 Director's details changed for Miss Deborah Grimason on 13 October 2016
14 Dec 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates