Advanced company searchLink opens in new window

WICKS OFFICE FURNITURE LTD

Company number 07430488

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2019 600 Appointment of a voluntary liquidator
20 Dec 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Jul 2018 AM10 Administrator's progress report
07 Mar 2018 AM07 Result of meeting of creditors
20 Feb 2018 AM03 Statement of administrator's proposal
09 Jan 2018 AM01 Appointment of an administrator
04 Jan 2018 AD01 Registered office address changed from Units G & H Highfield Rd Ind Estate Highfield Rd, Little Hulton Manchester Uk M38 9st to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 4 January 2018
03 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 29 May 2015
17 Feb 2016 AA01 Previous accounting period shortened from 30 May 2015 to 29 May 2015
28 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
16 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 30 May 2014
16 Sep 2013 TM01 Termination of appointment of Kantaben Mawji as a director
16 Sep 2013 AP01 Appointment of Mrs Kantaben Arvind Mawji as a director
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
16 Sep 2013 TM01 Termination of appointment of Ilesh Mawji as a director
13 Sep 2013 AP01 Appointment of Mrs Kantaben Arvind Mawji as a director
13 Sep 2013 CERTNM Company name changed wicks plastics LTD.\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
02 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012