WILCH INDUSTRIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Appointment of a voluntary liquidator |
05/09/255 September 2025 New | Declaration of solvency |
05/09/255 September 2025 New | Resolutions |
05/09/255 September 2025 New | Registered office address changed from Office 14, Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB England to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2025-09-05 |
01/08/251 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/03/2512 March 2025 | Satisfaction of charge 087725220001 in full |
19/11/2419 November 2024 | Micro company accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Micro company accounts made up to 2023-03-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES |
29/09/1729 September 2017 | 29/08/17 STATEMENT OF CAPITAL GBP 2231 |
20/09/1720 September 2017 | ADOPT ARTICLES 29/08/2017 |
12/09/1712 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 087725220001 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/12/154 December 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/12/1410 December 2014 | Annual return made up to 13 November 2014 with full list of shareholders |
19/02/1419 February 2014 | 29/11/13 STATEMENT OF CAPITAL GBP 2125 |
02/01/142 January 2014 | DIRECTOR APPOINTED MRS ELIZABETH ANN KEMM WILCH |
19/11/1319 November 2013 | CURREXT FROM 30/11/2014 TO 31/03/2015 |
13/11/1313 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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