Advanced company searchLink opens in new window

WILSON FINK (RADLETT) LTD

Company number 07442326

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)
24 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2020 AD01 Registered office address changed from Binley Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX to The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA on 3 August 2020
23 Jul 2020 LIQ10 Removal of liquidator by court order
23 Jul 2020 600 Appointment of a voluntary liquidator
03 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 21 January 2020
20 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2019 AD01 Registered office address changed from Churchill House 120 Bunns Lane Suite 112 - 118 London NW7 2AS England to Binley Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 7 February 2019
06 Feb 2019 LIQ02 Statement of affairs
06 Feb 2019 600 Appointment of a voluntary liquidator
06 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-22
30 Jul 2018 AD01 Registered office address changed from Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD to Churchill House 120 Bunns Lane Suite 112 - 118 London NW7 2AS on 30 July 2018
13 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with updates
22 Jun 2017 AA Micro company accounts made up to 31 March 2017
29 Nov 2016 AA Micro company accounts made up to 31 March 2016
29 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
11 Jul 2016 TM01 Termination of appointment of Colin Simon Abrahams as a director on 11 July 2016
11 Jul 2016 TM01 Termination of appointment of Barry Abrahams as a director on 11 July 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
17 Apr 2015 SH08 Change of share class name or designation
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100