DAVID J WILKINSON LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
23/12/2423 December 2024 | Application to strike the company off the register |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-09-30 |
22/01/2422 January 2024 | Notification of Jane Wilkinson as a person with significant control on 2022-09-17 |
22/01/2422 January 2024 | Confirmation statement made on 2023-11-06 with updates |
22/01/2422 January 2024 | Cessation of David James Wilkinson as a person with significant control on 2022-09-17 |
29/12/2329 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Registered office address changed from The Polygon 2 Stamford Road Bowdon Altrincham Cheshire WA14 2JU to Grosvenor House 45 the Downs Altrincham WA14 2QG on 2023-01-31 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/01/2331 January 2023 | Confirmation statement made on 2022-11-06 with no updates |
31/01/2331 January 2023 | Termination of appointment of David James Wilkinson as a director on 2022-09-17 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-06 with no updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
29/09/1729 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | DIRECTOR APPOINTED MRS JANE WILKINSON |
18/11/1518 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/11/1419 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/11/1322 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/11/1117 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/12/0910 December 2009 | Annual return made up to 11 November 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WILKINSON / 01/11/2009 |
17/11/0817 November 2008 | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILKINSON / 14/11/2008 |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/01/089 January 2008 | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
30/09/0730 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/12/066 December 2006 | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/12/0316 December 2003 | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/09/0324 September 2003 | REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 229A ASHLEY ROAD HALE CHESHIRE WA15 9SX |
05/12/025 December 2002 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03 |
05/12/025 December 2002 | NEW SECRETARY APPOINTED |
05/12/025 December 2002 | NEW DIRECTOR APPOINTED |
29/11/0229 November 2002 | S366A DISP HOLDING AGM 19/11/02 |
28/11/0228 November 2002 | DIRECTOR RESIGNED |
28/11/0228 November 2002 | REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR |
28/11/0228 November 2002 | SECRETARY RESIGNED |
19/11/0219 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