- Company Overview for WILSONPRO LTD (04132167)
- Filing history for WILSONPRO LTD (04132167)
- People for WILSONPRO LTD (04132167)
- More for WILSONPRO LTD (04132167)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2021 | DS01 | Application to strike the company off the register | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with updates | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
08 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
24 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
25 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH03 | Secretary's details changed for Lynda Ruth Wilson on 17 December 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Mr Andrew Ernest Lifford Wilson on 17 December 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from 69 Verulam Road Greenford Middlesex UB6 9RL to 20a Merlin Drive Sandy Bedfordshire SG19 2UN on 13 January 2015 | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Dec 2013 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
|
|
12 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders |