Advanced company searchLink opens in new window

WILKO BRANDS LIMITED

Company number 12230229

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 DS01 Application to strike the company off the register
15 Sep 2023 TM02 Termination of appointment of Sonia Fennell as a secretary on 15 September 2023
18 May 2023 AA01 Change of accounting reference date
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 31 January 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 January 2021
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
12 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2020 PSC02 Notification of Wilkinson Hardware Stores, Limited as a person with significant control on 3 February 2020
04 Feb 2020 PSC07 Cessation of Castlegate Directors Limited as a person with significant control on 3 February 2020
03 Feb 2020 TM01 Termination of appointment of Gavin George Cummings as a director on 3 February 2020
03 Feb 2020 TM01 Termination of appointment of Castlegate Directors Limited as a director on 3 February 2020
03 Feb 2020 AP01 Appointment of Lisa Joanne Wilkinson as a director on 3 February 2020
03 Feb 2020 AA01 Current accounting period extended from 30 September 2020 to 31 January 2021
03 Feb 2020 AD01 Registered office address changed from Browne Jacobson Llp (Cs) Mowbray House Castle Meadow Road Nottingham NG2 1BJ England to Jk House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3EG on 3 February 2020
03 Feb 2020 AP03 Appointment of Sonia Fennell as a secretary on 3 February 2020
03 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-03
03 Feb 2020 CONNOT Change of name notice
27 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-27
  • GBP .01