Advanced company searchLink opens in new window

CHRISTOPHER WILKS ASSOCIATES LIMITED

Company number 07334290

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)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2021 LIQ10 Removal of liquidator by court order
04 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Apr 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 4 November 2020
05 Feb 2020 AD01 Registered office address changed from 110 st. James Road Northampton Northamptonshire NN5 5LF to 100 st. James Road Northampton NN5 5LF on 5 February 2020
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Nov 2019 AD01 Registered office address changed from Gladstone Place Upper Marlborough Road St. Albans Hertfordshire AL1 3UU to 110 st. James Road Northampton Northamptonshire NN5 5LF on 18 November 2019
15 Nov 2019 LIQ01 Declaration of solvency
15 Nov 2019 600 Appointment of a voluntary liquidator
15 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-05
22 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
06 Aug 2019 CH01 Director's details changed for Mr Christopher Wilks on 6 August 2019
06 Aug 2019 CH01 Director's details changed for Linda Jean Wilks on 6 August 2019
17 Jan 2019 TM01 Termination of appointment of Stephen James Ryan as a director on 7 January 2019
17 Jan 2019 TM01 Termination of appointment of Robert Edward Joseph Ryall as a director on 7 January 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100