Advanced company searchLink opens in new window

KING WILKINSON & CO LIMITED

Company number 03586992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2022 DS01 Application to strike the company off the register
20 Dec 2021 AA Total exemption full accounts made up to 20 December 2020
05 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
26 Jun 2021 CH03 Secretary's details changed for Mr Robert John Gibson on 26 June 2021
10 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
21 Jun 2020 AA Total exemption full accounts made up to 20 December 2019
10 Jun 2020 AA01 Previous accounting period extended from 30 June 2019 to 20 December 2019
24 Dec 2019 PSC07 Cessation of Robert William Mclarin as a person with significant control on 20 December 2019
24 Dec 2019 AD01 Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 24 December 2019
24 Dec 2019 AP03 Appointment of Mr Robert John Gibson as a secretary on 20 December 2019
24 Dec 2019 AP01 Appointment of Mr Mark Andrew Pellow as a director on 20 December 2019
24 Dec 2019 AP01 Appointment of Mr Robert Ernest William Beale as a director on 20 December 2019
24 Dec 2019 TM01 Termination of appointment of Denise Marie Mclarin as a director on 20 December 2019
24 Dec 2019 TM01 Termination of appointment of Robert William Mclarin as a director on 20 December 2019
24 Dec 2019 TM02 Termination of appointment of Denise Marie Mclarin as a secretary on 20 December 2019
04 Sep 2019 AP01 Appointment of Mrs Denise Marie Mclarin as a director on 4 September 2019
15 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
07 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
07 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
18 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
18 Jul 2017 PSC02 Notification of Kwc (Barnfield) Limited as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Robert William Mclarin as a person with significant control on 24 June 2017