Advanced company searchLink opens in new window

CH WILCOX LTD

Company number 13791812

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)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2024 AD01 Registered office address changed from 16 Tenterfields, Basildon Essex SS13 1BB United Kingdom to Office H Energy House, 35 Lombard Street Lichfield WS13 6DP on 2 February 2024
03 Nov 2023 AA Micro company accounts made up to 5 April 2023
18 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with updates
14 Nov 2022 AD01 Registered office address changed from 69 Brompton Lane Rochester ME2 3BA to 16 Tenterfields, Basildon Essex SS13 1BB on 14 November 2022
26 Sep 2022 AA Micro company accounts made up to 5 April 2022
14 May 2022 AA01 Previous accounting period shortened from 31 December 2022 to 5 April 2022
27 Jan 2022 PSC07 Cessation of Alix Johnson as a person with significant control on 7 January 2022
27 Jan 2022 TM01 Termination of appointment of Alix Johnson as a director on 7 January 2022
25 Jan 2022 AP01 Appointment of Mr Edelberto Estayo as a director on 7 January 2022
24 Jan 2022 PSC01 Notification of Edelberto Estayo as a person with significant control on 7 January 2022
21 Jan 2022 AD01 Registered office address changed from 69 Brompton Lane Rochester ME2 3BA United Kingdom to 69 Brompton Lane Rochester ME2 3BA on 21 January 2022
20 Jan 2022 AD01 Registered office address changed from 3 Telford Walk Leeds LS10 2TJ England to 69 Brompton Lane Rochester ME2 3BA on 20 January 2022
09 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted