- Company Overview for WILKIN TEES VALLEY LIMITED (06682466)
- Filing history for WILKIN TEES VALLEY LIMITED (06682466)
- People for WILKIN TEES VALLEY LIMITED (06682466)
- Registers for WILKIN TEES VALLEY LIMITED (06682466)
- More for WILKIN TEES VALLEY LIMITED (06682466)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
01 Dec 2019 | EH01 | Elect to keep the directors' register information on the public register | |
01 Dec 2019 | AD01 | Registered office address changed from 12 Eccles Close York YO30 5XJ to Unit 4 Greets House Road Welburn York YO60 7EP on 1 December 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
03 Jan 2018 | TM01 | Termination of appointment of Ian Dennis Kinnery as a director on 31 December 2017 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
29 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | AD01 | Registered office address changed from Hawk House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TU to 12 Eccles Close York YO30 5XJ on 23 September 2015 | |
29 May 2015 | AP01 | Appointment of Mr Paul Higginbottom as a director on 23 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Paul Higginbottom as a director on 14 May 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
16 Oct 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Nov 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 |