Advanced company searchLink opens in new window

WILKINSON PROJECTS LIMITED

Company number 05258713

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2019 DS01 Application to strike the company off the register
21 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 AA Total exemption full accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
14 Oct 2016 AP01 Appointment of Mrs Margaret Louise Janke as a director on 7 October 2016
07 Oct 2016 TM01 Termination of appointment of Debra Louise Murphy as a director on 7 October 2016
09 May 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
01 Jun 2015 CH04 Secretary's details changed for P & T Secretaries Limited on 3 December 2014
25 May 2015 AA Total exemption small company accounts made up to 31 October 2014
06 May 2015 CH01 Director's details changed for Ms. Debra Louise Murphy on 29 April 2015
03 Dec 2014 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
18 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
26 Sep 2014 CH01 Director's details changed for Ms. Debra Louise Murphy on 26 September 2014
13 Dec 2013 CH02 Director's details changed for Edwardson Parker Associates Limited on 10 December 2013
21 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2