WILSONPRO LTD

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

29/12/2129 December 2021 Application to strike the company off the register

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

24/12/1624 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNDA RUTH WILSON / 17/12/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERNEST LIFFORD WILSON / 17/12/2014

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 69 VERULAM ROAD GREENFORD MIDDLESEX UB6 9RL

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/12/1328 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/01/1312 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual return made up to 28 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERNEST LIFFORD WILSON / 28/12/2009

View Document

04/01/104 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0622 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information