- Company Overview for WILMOTS & CO LTD (08577572)
- Filing history for WILMOTS & CO LTD (08577572)
- People for WILMOTS & CO LTD (08577572)
- More for WILMOTS & CO LTD (08577572)
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) |
---|---|---|---|
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
04 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Nov 2020 | PSC01 | Notification of Nigel John Harrison as a person with significant control on 1 November 2020 | |
25 Oct 2020 | TM01 | Termination of appointment of Steven Bruce Smith as a director on 25 October 2020 | |
25 Oct 2020 | PSC07 | Cessation of Steven Bruce Smith as a person with significant control on 25 October 2020 | |
24 Oct 2020 | AP01 | Appointment of Mr Mark Sedgley as a director on 23 October 2020 | |
20 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
23 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
13 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from Ground Floor, Back Office 12-14 Maunsell Road St. Leonards-on-Sea TN38 9NN England to 106 st. Nicholas Avenue Gosport PO13 9RW on 6 February 2018 | |
27 Jun 2017 | AD01 | Registered office address changed from 106 st. Nicholas Avenue Gosport Hampshire PO13 9RW to Ground Floor, Back Office 12-14 Maunsell Road St. Leonards-on-Sea TN38 9NN on 27 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH01 | Director's details changed for Mr Nigel John Harrison on 26 June 2015 | |
22 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
09 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 July 2014 |