Advanced company searchLink opens in new window

DR J M WILKINSON LTD

Company number 06961907

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2009-08-09
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