- Company Overview for W J WILKINSON & SONS (PROPERTY) LIMITED (05822495)
- Filing history for W J WILKINSON & SONS (PROPERTY) LIMITED (05822495)
- People for W J WILKINSON & SONS (PROPERTY) LIMITED (05822495)
- Charges for W J WILKINSON & SONS (PROPERTY) LIMITED (05822495)
- More for W J WILKINSON & SONS (PROPERTY) LIMITED (05822495)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2024 | DS01 | Application to strike the company off the register | |
27 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Oct 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 30 June 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
29 May 2020 | PSC04 | Change of details for Mr John Wilkinson as a person with significant control on 18 May 2020 | |
29 May 2020 | PSC04 | Change of details for Mr David John Wilkinson as a person with significant control on 18 May 2020 | |
29 May 2020 | CH01 | Director's details changed for Mr David John Wilkinson on 1 May 2020 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
07 May 2019 | AD01 | Registered office address changed from Lane Ends Farm, Hothersall Lane Hothersall Preston PR3 2XB to C/O 5 the Drive Fulwood Preston PR2 8FF on 7 May 2019 | |
01 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
08 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Jun 2017 | TM02 | Termination of appointment of Judith Anne Kaye as a secretary on 30 June 2017 | |
28 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
15 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
31 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |