Advanced company searchLink opens in new window

MARK WILKINSON LTD

Company number 07836490

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)
23 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2021 RP05 Registered office address changed to PO Box 4385, 07836490: Companies House Default Address, Cardiff, CF14 8LH on 6 September 2021
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2020 AP03 Appointment of Mr Kieran Hamill as a secretary on 13 June 2020
13 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
13 Jun 2020 PSC01 Notification of Kieran Hanill as a person with significant control on 13 June 2020
13 Jun 2020 TM01 Termination of appointment of Daniel Loughran as a director on 13 June 2020
13 Jun 2020 TM02 Termination of appointment of Daniel Loughran as a secretary on 13 June 2020
13 Jun 2020 PSC07 Cessation of Daniel Loughran as a person with significant control on 13 June 2020
13 Jun 2020 AP01 Appointment of Mr Kieran Hamill as a director on 13 June 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 May 2020 PSC01 Notification of Daniel Loughran as a person with significant control on 29 May 2020
29 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 29 May 2020
29 May 2020 AP01 Appointment of Mr Daniel Loughran as a director on 29 May 2020
29 May 2020 AP03 Appointment of Mr Daniel Loughran as a secretary on 29 May 2020
29 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3062 43 Owston Road Carcroft Doncaster DN6 8DA on 29 May 2020
29 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 29 May 2020
29 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 29 May 2020
24 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
24 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with updates
24 Dec 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019
24 Dec 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 16 December 2019
24 Dec 2019 AP01 Appointment of Mr Bryan Thornton as a director on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019
16 Dec 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 8 November 2019