WILKS ENGINEERING LIMITED

Company Documents

DateDescription
28/04/2228 April 2022 Previous accounting period shortened from 2021-07-29 to 2021-07-28

View Document

22/01/2222 January 2022 Change of details for Mr Thomas Wilkinson as a person with significant control on 2021-12-22

View Document

22/01/2222 January 2022 Director's details changed for Mr Thomas Wilkinson on 2021-12-22

View Document

15/10/2115 October 2021 Compulsory strike-off action has been suspended

View Document

15/10/2115 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

29/04/2129 April 2021 DISS40 (DISS40(SOAD))

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

13/07/2013 July 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

13/06/2013 June 2020 DISS40 (DISS40(SOAD))

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILKINSON / 07/04/2020

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILKINSON / 07/04/2020

View Document

09/04/209 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

04/12/194 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILKINSON

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR THOMAS WILKINSON

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

24/10/1824 October 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

24/10/1824 October 2018 13/07/18 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1813 July 2018 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