- Company Overview for DR J M WILKINSON LTD (06961907)
- Filing history for DR J M WILKINSON LTD (06961907)
- People for DR J M WILKINSON LTD (06961907)
- More for DR J M WILKINSON LTD (06961907)
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 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2015 | DS01 | Application to strike the company off the register | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 August 2014 | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 30 April 2015 to 30 August 2014 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
17 Mar 2014 | AD01 | Registered office address changed from 10 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DN on 17 March 2014 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 14 July 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Dr John Michael Wilkinson on 29 July 2010 | |
12 Aug 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 April 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
17 May 2010 | TM01 | Termination of appointment of Desmond Watkins as a director | |
19 Dec 2009 | AP01 | Appointment of Desmond Ralph Watkins as a director | |
12 Dec 2009 | CERTNM |
Company name changed lilac court LIMITED\certificate issued on 12/12/09
|
|
10 Dec 2009 | AP01 | Appointment of John Michael Wilkinson as a director | |
27 Nov 2009 | CONNOT | Change of name notice | |
26 Nov 2009 | AD01 | Registered office address changed from 56 Highwoods Drive Marlow Bottom Bucks SL7 3PY on 26 November 2009 | |
18 Nov 2009 | AD01 | Registered office address changed from 56 Highwoods Drive Marlow Buckinghamshire SL7 3PY United Kingdom on 18 November 2009 |