A WILKS TEST MANAGEMENT LTD

Company Documents

DateDescription
26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/07/2426 July 2024 Return of final meeting in a members' voluntary winding up

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2024-02-23

View Document

02/05/232 May 2023 Liquidators' statement of receipts and payments to 2023-02-23

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

10/02/2210 February 2022 Change of details for a person with significant control

View Document

09/02/229 February 2022 Change of details for Mr Andrew Shaun Wilks as a person with significant control on 2022-02-09

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

03/08/213 August 2021 Director's details changed for Mrs Nichola Jane Wilks on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Andrew Shaun Wilks on 2021-08-02

View Document

02/08/212 August 2021 Change of details for Mr Andrew Shaun Wilks as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from 94 Wolfenden Way Wakefield WF1 3FA England to 15 Hawthorne Road Normanton West Yorkshire WF6 2FX on 2021-08-02

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/03/1925 March 2019 24/03/19 STATEMENT OF CAPITAL GBP 10

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MRS NICHOLA JANE WILKS

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

07/06/187 June 2018 COMPANY RESTORED ON 07/06/2018

View Document

27/03/1827 March 2018 STRUCK OFF AND DISSOLVED

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHAUN WILKS / 31/03/2017

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 42 WAGGON ROAD MIDDLETON LEEDS LS10 4GT UNITED KINGDOM

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company