- Company Overview for GEORGE WILSON INDUSTRIES LIMITED (02873275)
- Filing history for GEORGE WILSON INDUSTRIES LIMITED (02873275)
- People for GEORGE WILSON INDUSTRIES LIMITED (02873275)
- Charges for GEORGE WILSON INDUSTRIES LIMITED (02873275)
- Insolvency for GEORGE WILSON INDUSTRIES LIMITED (02873275)
- More for GEORGE WILSON INDUSTRIES LIMITED (02873275)
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) |
---|---|---|---|
09 Jan 2025 | AM10 | Administrator's progress report | |
10 Jul 2024 | AM06 | Notice of deemed approval of proposals | |
26 Jun 2024 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
21 Jun 2024 | AM03 | Statement of administrator's proposal | |
19 Jun 2024 | AD01 | Registered office address changed from Unit 2a Bedworth Road Longford Coventry CV6 6BP England to 11th Floor One Temple Row Birmingham B2 5LG on 19 June 2024 | |
19 Jun 2024 | AM01 | Appointment of an administrator | |
03 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
16 Aug 2023 | CH01 | Director's details changed for Mr Matthew Jon Grimes on 15 August 2023 | |
15 Aug 2023 | CH01 | Director's details changed for Mr Matthew Jon Grimes on 15 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
04 Oct 2022 | TM01 | Termination of appointment of Arkadiusz Robert Chmielewski as a director on 30 September 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr Matthew Jon Grimes on 9 August 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from C/O George Wilson Industries Limited Barlow Road Aldermans Green Industrial Estate Coventry CV2 2LD to Unit 2a Bedworth Road Longford Coventry CV6 6BP on 26 July 2022 | |
30 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
30 Nov 2021 | AP01 | Appointment of Mr Steven John Hammett as a director on 24 November 2021 | |
30 Nov 2021 | TM02 | Termination of appointment of Steven John Hammett as a secretary on 24 November 2021 | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
06 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
11 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
15 Aug 2019 | TM02 | Termination of appointment of Martin John Simkiss as a secretary on 11 July 2019 | |
15 Aug 2019 | AP03 | Appointment of Mr Steven John Hammett as a secretary on 11 July 2019 |