Advanced company searchLink opens in new window

WILKIE ENTERPRISES LIMITED

Company number 07800319

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Dec 2016 CS01 Confirmation statement made on 6 October 2016 with updates
28 Nov 2016 AD01 Registered office address changed from 3 Portman Road Kingston upon Thames Surrey KT1 3DY to 3 Portman Road Kingston upon Thames Surrey KT1 3DY on 28 November 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
27 Oct 2015 CH01 Director's details changed for Miss Amy Frances Wilkie on 8 October 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 Oct 2014 AD01 Registered office address changed from 19a Chestnut Grove London SW12 8JA to 3 Portman Road Kingston upon Thames Surrey KT1 3DY on 20 October 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
04 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
21 Nov 2011 AP01 Appointment of Mr Eli David Burns as a director
06 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted