JOSEPH WILSON & SONS (STANNINGLEY) LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Return of final meeting in a members' voluntary winding up

View Document

13/12/2413 December 2024 Liquidators' statement of receipts and payments to 2024-04-08

View Document

20/09/2420 September 2024 Liquidators' statement of receipts and payments to 2021-10-08

View Document

20/09/2420 September 2024 Liquidators' statement of receipts and payments to 2023-10-08

View Document

20/09/2420 September 2024 Liquidators' statement of receipts and payments to 2022-10-08

View Document

04/11/214 November 2021 Appointment of a voluntary liquidator

View Document

04/05/214 May 2021 O/C RESTORATION - PREV IN LIQ MVL

View Document

28/07/1028 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/04/1028 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/10/0917 October 2009 DECLARATION OF SOLVENCY

View Document

17/10/0917 October 2009 SPECIAL RESOLUTION TO WIND UP

View Document

17/10/0917 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM, ALDWYCH HOUSE, 81 ALDWYCH, LONDON, WC2B 4HQ

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED ALUN ROY OXENHAM

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/052 February 2005 S366A DISP HOLDING AGM 26/01/05

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/07/049 July 2004 AUDITOR'S RESIGNATION

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: UNIT 2 OLD PROVIDENCE FOUNDRY, RICHARDSHAW LANE, PUDSEY, LEEDS , WEST YORKSHIRE LS28 6BN

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

27/04/9527 April 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 18/04/94; CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/05/904 May 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/10/8926 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/07/8921 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/07/8921 July 1989 RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 ALTER MEM AND ARTS 140188

View Document

08/03/888 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/8719 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 22/07/87

View Document

06/09/876 September 1987 ALTER MEM AND ARTS 220787

View Document

06/09/876 September 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/876 September 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/876 September 1987 REGISTERED OFFICE CHANGED ON 06/09/87 FROM: 112 RICHARD SHAW LANE, STANNINGLEY, PUDSEY, WEST YORKSHIRE LS28 6BG

View Document

06/09/876 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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