A WILSON LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | Micro company accounts made up to 2022-10-31 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Micro company accounts made up to 2021-10-31 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
22/09/2022 September 2020 | REGISTERED OFFICE CHANGED ON 22/09/2020 FROM COOPER HOUSE SELSIDE KENDAL CUMBRIA LA8 9LD |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/12/157 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/11/1428 November 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/12/1317 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/01/134 January 2013 | Annual return made up to 22 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILSON / 25/11/2010 |
02/12/102 December 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
16/09/1016 September 2010 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 13 HOLME HOUSES, BURNESIDE KENDAL CUMBRIA LA9 6RA |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILSON / 25/11/2009 |
17/12/0917 December 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/03/0926 March 2009 | APPOINTMENT TERMINATED SECRETARY GAIL WILSON |
26/03/0926 March 2009 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/06/0813 June 2008 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/02/078 February 2007 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
28/10/0628 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/12/041 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
24/12/0324 December 2003 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03 |
25/11/0225 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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