Advanced company searchLink opens in new window

WICKES PROPERTY & FINANCIAL SERVICES LIMITED

Company number 01927500

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 May 2017 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2017 CH01 Director's details changed for Miss Deborah Grimason on 13 October 2016
09 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Jan 2016 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to 45 Church Street Birmingham B3 2RT on 6 January 2016
05 Jan 2016 4.70 Declaration of solvency
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
08 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100,000
16 Sep 2015 TM01 Termination of appointment of Anthony David Buffin as a director on 10 September 2015
16 Sep 2015 TM01 Termination of appointment of John Peter Carter as a director on 10 September 2015
16 Sep 2015 AP01 Appointment of Miss Deborah Grimason as a director on 10 September 2015
16 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100,000
01 Oct 2014 TM02 Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014
25 Sep 2014 AP02 Appointment of Tp Directors Ltd as a director on 19 September 2014
24 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2013 CH01 Director's details changed for Anthony David Buffin on 12 November 2013
15 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,000
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 May 2013 AP01 Appointment of Anthony Buffin as a director
21 Mar 2013 TM01 Termination of appointment of Paul Hampden Smith as a director
02 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders