Advanced company searchLink opens in new window

JZ WILCOX LTD

Company number 13710859

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 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2023 AA Micro company accounts made up to 5 April 2023
26 Jun 2023 AD01 Registered office address changed from Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN United Kingdom to Office 2, 2nd Floor Bridge End Building Orrell Lane Burscough L40 0SQ on 26 June 2023
24 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2023 CS01 Confirmation statement made on 28 October 2022 with updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 AA Micro company accounts made up to 5 April 2022
14 May 2022 AA01 Previous accounting period shortened from 31 October 2022 to 5 April 2022
11 Mar 2022 TM01 Termination of appointment of Jaden Stone as a director on 12 December 2021
10 Mar 2022 AP01 Appointment of Mrs Merly Polis as a director on 12 January 2022
06 Mar 2022 PSC01 Notification of Merly Polis as a person with significant control on 12 January 2022
26 Jan 2022 AD01 Registered office address changed from 48 Hepworth Gardens Barking IG11 9BA England to Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN on 26 January 2022
29 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted