WILJOCO LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 24/07/2524 July 2025 | Application to strike the company off the register |
| 14/07/2514 July 2025 | Total exemption full accounts made up to 2025-04-30 |
| 27/05/2527 May 2025 | Previous accounting period extended from 2024-10-31 to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 07/11/247 November 2024 | Confirmation statement made on 2024-10-08 with no updates |
| 06/06/246 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-08 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/09/2221 September 2022 | Certificate of change of name |
| 04/11/214 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/06/2023 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
| 09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/11/1525 November 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
| 25/11/1525 November 2015 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
| 25/11/1525 November 2015 | DIRECTOR APPOINTED MR WILLIAM ABBEY |
| 09/10/159 October 2015 | 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