- Company Overview for MARK WILKINSON LTD (07836490)
- Filing history for MARK WILKINSON LTD (07836490)
- People for MARK WILKINSON LTD (07836490)
- More for MARK WILKINSON LTD (07836490)
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 |