GAS LAMP WICKERSLEY LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-09-21

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Statement of affairs

View Document

09/10/239 October 2023 Registered office address changed from 131 Bawtry Road Wickersley Rotherham S66 2BW England to 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2023-10-09

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

21/06/2321 June 2023 Cessation of Darren Baker as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Notification of Gail Baker as a person with significant control on 2023-06-21

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/09/2026 September 2020 CESSATION OF PAUL TREVOR CLOUGH AS A PSC

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CLOUGH

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

24/03/2024 March 2020 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

07/05/197 May 2019 COMPANY NAME CHANGED WICKERSLEY BARS LIMITED CERTIFICATE ISSUED ON 07/05/19

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM PO BOX C/O G&A CENTURY BUSINESS CENT CENTURY BUSINESS CENTRE MANVERS WAY ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS GAIL BAKER

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN BAKER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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