V F L WILSON & SON LIMITED
Company Documents
Date | Description |
---|---|
16/11/2116 November 2021 | Final Gazette dissolved via compulsory strike-off |
16/11/2116 November 2021 | Final Gazette dissolved via compulsory strike-off |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
30/11/1930 November 2019 | DISS40 (DISS40(SOAD)) |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/05/197 May 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
08/05/188 May 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/06/173 June 2017 | DISS40 (DISS40(SOAD)) |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
09/05/179 May 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/11/1626 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
30/04/1630 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/03/1517 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/11/1423 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/05/1416 May 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/07/1324 July 2013 | DISS40 (DISS40(SOAD)) |
24/07/1324 July 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/07/1323 July 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
18/06/1318 June 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/11/1226 November 2012 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU UNITED KINGDOM |
25/11/1225 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
17/07/1217 July 2012 | DISS40 (DISS40(SOAD)) |
15/07/1215 July 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
19/06/1219 June 2012 | FIRST GAZETTE |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/05/119 May 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/07/1014 July 2010 | DISS40 (DISS40(SOAD)) |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILSON / 31/12/2009 |
13/07/1013 July 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
22/06/1022 June 2010 | FIRST GAZETTE |
22/02/1022 February 2010 | REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 2ND FLOOR MIDLDESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
10/02/0910 February 2009 | DISS40 (DISS40(SOAD)) |
09/02/099 February 2009 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | FIRST GAZETTE |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
11/05/0711 May 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/05/069 May 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
03/06/053 June 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
02/04/042 April 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | NEW DIRECTOR APPOINTED |
21/03/0321 March 2003 | NEW SECRETARY APPOINTED |
02/03/032 March 2003 | DIRECTOR RESIGNED |
02/03/032 March 2003 | SECRETARY RESIGNED |
02/03/032 March 2003 | REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
18/02/0318 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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