RICHARD WILSON LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved following liquidation

View Document

13/12/2213 December 2022 Final Gazette dissolved following liquidation

View Document

13/09/2213 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

31/07/2131 July 2021 Removal of liquidator by court order

View Document

28/07/2028 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/07/2028 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/07/2028 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 17 PARK STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LU

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

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

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

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

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/07/123 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

18/09/1118 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/08/101 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS WILSON / 30/06/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/05/0827 May 2008 PREVEXT FROM 31/07/2007 TO 31/10/2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 17 PARK STREET LYTHAM ST. ANNES FY8 5LU

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STUDIO 47 LIMITED


  • 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