WILKO PROPERTY LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

15/09/2315 September 2023 Termination of appointment of Sonia Fennell as a secretary on 2023-09-15

View Document

09/05/239 May 2023 Current accounting period extended from 2023-01-31 to 2023-07-08

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/09/2228 September 2022 Termination of appointment of James William Dorling as a director on 2022-09-27

View Document

28/09/2228 September 2022 Termination of appointment of Jerome Saint-Marc as a director on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of James William Dorling as a director on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of Mr Jerome Saint-Marc as a director on 2022-09-27

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

03/02/203 February 2020 DIRECTOR APPOINTED LISA JOANNE WILKINSON

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY ALISON EDGERTON

View Document

03/02/203 February 2020 SECRETARY APPOINTED SONIA FENNELL

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON EDGERTON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/06/1913 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2018

View Document

25/05/1925 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 CESSATION OF WILKO RETAIL LIMITED AS A PSC

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILKINSON HARDWARE STORES, LIMITED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

07/03/187 March 2018 ADOPT ARTICLES 05/02/2018

View Document

03/02/183 February 2018 Annual accounts for year ending 03 Feb 2018

View Accounts

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MRS ALISON MARY EDGERTON

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE URMSTON

View Document

28/01/1728 January 2017 Annual accounts for year ending 28 Jan 2017

View Accounts

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/16

View Document

14/06/1614 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MRS CLARE ELIZABETH URMSTON

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS

View Document

27/08/1527 August 2015 SECRETARY APPOINTED MRS ALISON MARY EDGERTON

View Document

28/05/1528 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/14

View Document

11/06/1411 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM J.K.HOUSE ROEBUCK WAY MANTON WOOD WORKSOP NOTTINGHAMSHIRE S80 3EG ENGLAND

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM PO BOX P O BOX 20 J.K.HOUSE ROEBUCK WAY MANTON WOOD WORKSOP NOTTINGHAMSHIRE S80 3YY UNITED KINGDOM

View Document

01/02/141 February 2014 Annual accounts for year ending 01 Feb 2014

View Accounts

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/13

View Document

30/05/1330 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

02/02/132 February 2013 Annual accounts for year ending 02 Feb 2013

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 CURRSHO FROM 31/05/2012 TO 31/01/2012

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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