Advanced company searchLink opens in new window

JULIAN G. WILSON LIMITED

Company number 05809371

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2020 DS01 Application to strike the company off the register
23 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
14 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with updates
10 Jun 2019 PSC01 Notification of Lindsay Anne Hay Wilson as a person with significant control on 1 April 2019
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
28 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
14 Nov 2016 AD04 Register(s) moved to registered office address C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL
14 Nov 2016 AD03 Register(s) moved to registered inspection location C/O Franklin Underwood 1 Pinnacle Way Pride Park Derby DE24 8ZS
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 May 2015 AD01 Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
14 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders