WILCOX GROUP HOLDINGS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-04-02

View Document

14/04/2414 April 2024 Registered office address changed from 15 Church Street Ilchester Yeovil BA22 8LN England to Goodwood House Blackbrook Park Avenue Taunton TA1 2PX on 2024-04-14

View Document

14/04/2414 April 2024 Statement of affairs

View Document

14/04/2414 April 2024 Appointment of a voluntary liquidator

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

02/02/232 February 2023 Registered office address changed from Verulam House Cropmead Crewkerne Somerset TA18 7HQ United Kingdom to 15 Church Street Ilchester Yeovil BA22 8LN on 2023-02-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

11/01/2211 January 2022 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

08/01/218 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information