Advanced company searchLink opens in new window

E M WILCOX LIMITED

Company number 00305686

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)
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2014 AC92 Restoration by order of the court
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2007 AC92 Restoration by order of the court
25 Jul 2006 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2006 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2005 405(2) Receiver ceasing to act
07 Apr 2005 3.6 Receiver's abstract of receipts and payments
16 Nov 2004 3.6 Receiver's abstract of receipts and payments
26 Oct 2004 405(2) Receiver ceasing to act
26 Oct 2004 405(1) Appointment of receiver/manager
02 Mar 2004 287 Registered office changed on 02/03/04 from: pricewaterhouse coopers 9 bond court leeds west yorkshire LS1 2SN
08 Dec 2003 3.6 Receiver's abstract of receipts and payments
08 Jul 2003 288b Director resigned
11 Dec 2002 3.6 Receiver's abstract of receipts and payments
28 Nov 2001 3.6 Receiver's abstract of receipts and payments
29 Jan 2001 3.3 Statement of Affairs in administrative receivership following report to creditors
29 Jan 2001 3.10 Administrative Receiver's report
07 Nov 2000 287 Registered office changed on 07/11/00 from: blenheim way market deeping peterborough lincolnshire PE6 8LD
03 Nov 2000 405(1) Appointment of receiver/manager
05 Jun 2000 288b Secretary resigned