- Company Overview for WICKS OFFICE FURNITURE LTD (07430488)
- Filing history for WICKS OFFICE FURNITURE LTD (07430488)
- People for WICKS OFFICE FURNITURE LTD (07430488)
- Insolvency for WICKS OFFICE FURNITURE LTD (07430488)
- More for WICKS OFFICE FURNITURE LTD (07430488)
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
|
|
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
|
|
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
|
|
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
|
|
02 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 |