Advanced company searchLink opens in new window

WILSON ROPER LIMITED

Company number 11721161

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2022 DS01 Application to strike the company off the register
29 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
11 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 May 2021 CS01 Confirmation statement made on 10 December 2020 with updates
14 May 2021 AA Accounts for a dormant company made up to 31 December 2019
22 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2020 AD01 Registered office address changed from Cubo Derby Victoria Street Derby DE1 1EQ England to 10 Vicarage Place 55 Ashbourne Road Derby DE22 3TU on 16 April 2020
12 Mar 2020 AD01 Registered office address changed from 10 55 Ashbourne Road Derby DE22 3TU England to Cubo Derby Victoria Street Derby DE1 1EQ on 12 March 2020
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
02 Mar 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from 3 North Parade Derby DE1 3AY United Kingdom to 10 55 Ashbourne Road Derby DE22 3TU on 11 July 2019
11 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted