- Company Overview for CHRISTOPHER WILKS ASSOCIATES LIMITED (07334290)
- Filing history for CHRISTOPHER WILKS ASSOCIATES LIMITED (07334290)
- People for CHRISTOPHER WILKS ASSOCIATES LIMITED (07334290)
- Insolvency for CHRISTOPHER WILKS ASSOCIATES LIMITED (07334290)
- More for CHRISTOPHER WILKS ASSOCIATES LIMITED (07334290)
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
|
|
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
|