Advanced company searchLink opens in new window

WILKY BATHROOMS LIMITED

Company number 00773970

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2011 DS01 Application to strike the company off the register
19 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
01 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2009 363a Return made up to 08/03/09; full list of members
22 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Jul 2008 363a Return made up to 08/03/08; full list of members
07 May 2008 288c Secretary's Change of Particulars / julian munday / 20/03/2008 / HouseName/Number was: , now: 40; Street was: 50 boundary road, now: collingwood; Post Code was: GU14 6SG, now: GU14 6LX; Country was: , now: united kingdom
17 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
08 Oct 2007 287 Registered office changed on 08/10/07 from: stake works invincible road farnborough hants. GU14 7QT
08 Oct 2007 288b Secretary resigned
08 Oct 2007 288a New secretary appointed
24 Apr 2007 363a Return made up to 08/03/07; full list of members
15 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2007 CERTNM Company name changed wilky plant and transport limite d\certificate issued on 07/02/07
30 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
16 Mar 2006 395 Particulars of mortgage/charge
09 Mar 2006 363a Return made up to 08/03/06; full list of members
01 Mar 2006 288b Director resigned
30 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
05 Apr 2005 363s Return made up to 08/03/05; full list of members