- Company Overview for J&J WILSHER LIMITED (00978973)
- Filing history for J&J WILSHER LIMITED (00978973)
- People for J&J WILSHER LIMITED (00978973)
- Insolvency for J&J WILSHER LIMITED (00978973)
- More for J&J WILSHER LIMITED (00978973)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Nov 2023 | AD01 | Registered office address changed from March House 20 Cambridge Road Wimpole Royston Cambridgeshire SG8 5QE United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 7 November 2023 | |
07 Nov 2023 | LIQ01 | Declaration of solvency | |
07 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2023 | CERTNM |
Company name changed wilshers garages LIMITED\certificate issued on 05/10/23
|
|
03 Oct 2023 | TM01 | Termination of appointment of Blake Robert Elkins as a director on 3 October 2023 | |
02 Feb 2023 | AP01 | Appointment of Blake Robert Elkins as a director on 1 February 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
17 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
17 Nov 2020 | PSC04 | Change of details for Mrs Jane Wilsher as a person with significant control on 14 November 2020 | |
17 Nov 2020 | PSC04 | Change of details for Mr John Hamilton Wilsher as a person with significant control on 14 November 2020 | |
17 Nov 2020 | CH03 | Secretary's details changed for Jane Wilsher on 14 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr John Hamilton Wilsher on 14 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from March House, 20 Cambridge Road Wimpole Royston Hertfordshire SG8 5QE to March House 20 Cambridge Road Wimpole Royston Cambridgeshire SG8 5QE on 17 November 2020 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates |