- Company Overview for WILSON ALEXANDER LIMITED (05522871)
- Filing history for WILSON ALEXANDER LIMITED (05522871)
- People for WILSON ALEXANDER LIMITED (05522871)
- Insolvency for WILSON ALEXANDER LIMITED (05522871)
- More for WILSON ALEXANDER LIMITED (05522871)
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 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2020 | |
26 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2019 | |
18 Sep 2018 | AD01 | Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE to The Old Library the Walk Winslow Buckingham MK18 3AJ on 18 September 2018 | |
13 Sep 2018 | LIQ02 | Statement of affairs | |
13 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | AD01 | Registered office address changed from Castle Hill House 12 Castle Hill Windsor Berkshire SL4 1PD to 13 Vansittart Estate Windsor Berkshire SL4 1SE on 21 August 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | CH01 | Director's details changed for Samuel Richard Hassall on 1 June 2013 | |
05 Nov 2013 | AD01 | Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE on 5 November 2013 | |
05 Nov 2013 | CH03 | Secretary's details changed for Samuel Richard Hassall on 1 June 2013 | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Sep 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders |