WILKINSON MOBILE CATERING SYSTEMS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/03/2421 March 2024 Registered office address changed from Unit 1 Global Way Lower Eccleshill Road Darwen Lancashire BB3 0RP to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-03-21

View Document

13/03/2413 March 2024 Statement of affairs

View Document

13/03/2413 March 2024 Appointment of a voluntary liquidator

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

04/03/244 March 2024 Director's details changed for Mrs Angela Jean Rawson on 2024-03-04

View Document

29/02/2429 February 2024 Director's details changed for Mrs Katharina Regina Wilkinson on 2024-02-29

View Document

28/02/2428 February 2024 Change of details for Mr Michael Spencer Wilkinson as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mrs Katharina Regina Wilkinson as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mrs Angela Jean Rawson as a person with significant control on 2024-02-28

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

22/02/2222 February 2022 Secretary's details changed for Mr Michael Spencer Wilkinson on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mrs Katharina Regina Wilkinson on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Michael Spencer Wilkinson on 2022-02-22

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHARINA REGINA WILKINSON / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER WILKINSON / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER WILKINSON / 04/08/2020

View Document

04/08/204 August 2020 29/06/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINA REGINA WILKINSON / 04/08/2020

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER WILKINSON / 27/05/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER WILKINSON / 27/05/2020

View Document

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/09/1930 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER WILKINSON / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER WILKINSON / 01/03/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JEAN RAWSON / 21/01/2016

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SPENCER WILKINSON / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER WILKINSON / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEAN RAWSON / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINA REGINA WILKINSON / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 25 January 2009 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM CAMPBELL STREET INDUSTRIAL EST CAMPBELL STREET PRESTON LANCASHIRE PR1 5LX

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS; AMEND

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS; AMEND

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS; AMEND

View Document

14/02/0814 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NC INC ALREADY ADJUSTED 05/01/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 £ NC 1100/1200 05/01/05

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 COMPANY NAME CHANGED WILKINSON CONTAINERS LIMITED CERTIFICATE ISSUED ON 02/04/04

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/025 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/01/0026 January 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

09/05/979 May 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/08/9618 August 1996 NC INC ALREADY ADJUSTED 01/10/95

View Document

21/05/9621 May 1996 £ NC 1000/1100 01/10/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/03/949 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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