S WILSON LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-23 with updates

View Document

13/02/2313 February 2023 Registered office address changed from 2-6 Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on 2023-02-13

View Document

09/12/229 December 2022 Micro company accounts made up to 2021-03-31

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Administrative restoration application

View Document

09/12/229 December 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Cessation of Scott Wilson as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Row Birmingham B3 2QD on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Ms Meniya Ramilaben as a director on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Scott Wilson as a director on 2021-06-17

View Document

17/06/2117 June 2021 Notification of Meniya Ramilaben as a person with significant control on 2021-06-17

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 4 THE COURTYARD BUNTSFORD DR BROMSGROVE B60 3DJ UNITED KINGDOM

View Document

24/03/2024 March 2020 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