- Company Overview for PETER WILKINSON LIMITED (09604145)
- Filing history for PETER WILKINSON LIMITED (09604145)
- People for PETER WILKINSON LIMITED (09604145)
- More for PETER WILKINSON LIMITED (09604145)
| 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) |
|---|---|---|---|
| 13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 17 Aug 2018 | DS01 | Application to strike the company off the register | |
| 06 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
| 02 Aug 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 | |
| 22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
| 21 Dec 2017 | PSC04 | Change of details for Dr Peter Roland Wilkinson as a person with significant control on 20 December 2017 | |
| 16 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
| 09 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 30 September 2016 | |
| 22 Dec 2016 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA to Merrilees 31 Batchelors Way Amersham Bucks HP7 9AJ on 22 December 2016 | |
| 22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
| 22 Dec 2016 | AA | Micro company accounts made up to 30 September 2016 | |
| 22 Dec 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 30 September 2016 | |
| 20 Jul 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
| 22 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-22
|