WILSON WELLS PROPERTY GROUP LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

11/04/2411 April 2024 Satisfaction of charge 104209470002 in full

View Document

11/04/2411 April 2024 Satisfaction of charge 104209470001 in full

View Document

30/10/2330 October 2023 Micro company accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Micro company accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/03/2018 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2017

View Document

06/03/206 March 2020 CESSATION OF SIMON MARK WILSON AS A PSC

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/08/183 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104209470002

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104209470001

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM C/O KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON HAMPSHIRE SO14 3LA UNITED KINGDOM

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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