CHRISTOPHER WILKS ASSOCIATES LIMITED

Company Documents

DateDescription
04/08/214 August 2021 Final Gazette dissolved following liquidation

View Document

04/08/214 August 2021 Final Gazette dissolved following liquidation

View Document

16/06/2116 June 2021 Removal of liquidator by court order

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM GLADSTONE PLACE UPPER MARLBOROUGH ROAD ST. ALBANS HERTFORDSHIRE AL1 3UU

View Document

15/11/1915 November 2019 SPECIAL RESOLUTION TO WIND UP

View Document

15/11/1915 November 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/11/1915 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEAN WILKS / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILKS / 06/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT RYALL

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RYAN

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RYAN / 03/08/2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP ENGLAND

View Document

11/08/1511 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILKS / 03/08/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD JOSEPH RYALL / 03/08/2015

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / DR LINDA JEAN WILKS / 03/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM C/O SA LAW LLP 60 LONDON ROAD ST ALBANS HERTS AL1 1NG

View Document

22/08/1422 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

23/11/1223 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WILKS / 23/08/2012

View Document

25/04/1225 April 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 CURRSHO FROM 31/08/2011 TO 31/05/2011

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED JEAN WILKS

View Document

03/08/103 August 2010 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