- Company Overview for WILSON DICKS CONSTRUCTION LIMITED (07858758)
- Filing history for WILSON DICKS CONSTRUCTION LIMITED (07858758)
- People for WILSON DICKS CONSTRUCTION LIMITED (07858758)
- More for WILSON DICKS CONSTRUCTION LIMITED (07858758)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2014 | TM01 | Termination of appointment of Sean Wilson as a director | |
23 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | TM01 | Termination of appointment of John Setchell as a director | |
26 Sep 2012 | AD01 | Registered office address changed from 24B High Street Hunstanton Kings Lynn Norfolk PE36 5AF on 26 September 2012 | |
30 Aug 2012 | AD01 | Registered office address changed from 5 the Boltons South Wootton King's Lynn Norfolk PE30 3NQ United Kingdom on 30 August 2012 | |
30 Aug 2012 | TM01 | Termination of appointment of Mark Dicks as a director | |
11 May 2012 | AP01 | Appointment of John William Robert Setchell as a director | |
16 Feb 2012 | CH01 | Director's details changed for Stan Patrick Wilson on 30 November 2011 | |
10 Feb 2012 | CH01 | Director's details changed for Stan Patrick Wilson on 30 November 2011 | |
05 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 29 November 2011
|
|
05 Dec 2011 | AP01 | Appointment of Mark David Dicks as a director | |
05 Dec 2011 | AP01 | Appointment of Stan Patrick Wilson as a director | |
23 Nov 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
23 Nov 2011 | NEWINC | Incorporation |