ADAM WILKINSON CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
13/04/2513 April 2025 | Final Gazette dissolved following liquidation |
13/04/2513 April 2025 | Final Gazette dissolved following liquidation |
13/01/2513 January 2025 | Notice of final account prior to dissolution |
26/03/2426 March 2024 | Appointment of a liquidator |
20/03/2420 March 2024 | Registered office address changed from Berry Banks New Mill Road Holmfirth West Yorkshire HD9 7LN England to Suite 10E Joseph's Well Westgate Leeds West Yorkshire LS3 1AB on 2024-03-20 |
11/02/2411 February 2024 | Order of court to wind up |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM THE OLD COACH HOUSE 20B MARSH LANE SHEPLEY HUDDERSFIELD HD8 8AQ ENGLAND |
13/12/1913 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
01/02/181 February 2018 | PREVEXT FROM 30/06/2017 TO 31/08/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 5 MISSION VIEW HOLMFIRTH WEST YORKSHIRE HD9 2TN UNITED KINGDOM |
23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN WILKINSON / 23/06/2016 |
21/06/1621 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
15/06/1515 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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