- Company Overview for WILSON FINK (RADLETT) LTD (07442326)
- Filing history for WILSON FINK (RADLETT) LTD (07442326)
- People for WILSON FINK (RADLETT) LTD (07442326)
- Insolvency for WILSON FINK (RADLETT) LTD (07442326)
- More for WILSON FINK (RADLETT) LTD (07442326)
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
|
|
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
|
|
17 Apr 2015 | SH08 | Change of share class name or designation | |
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|