- Company Overview for WILKES IRIS PRODUCTS LIMITED (09450247)
- Filing history for WILKES IRIS PRODUCTS LIMITED (09450247)
- People for WILKES IRIS PRODUCTS LIMITED (09450247)
- Charges for WILKES IRIS PRODUCTS LIMITED (09450247)
- Insolvency for WILKES IRIS PRODUCTS LIMITED (09450247)
- More for WILKES IRIS PRODUCTS LIMITED (09450247)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2018 | DS01 | Application to strike the company off the register | |
13 Mar 2018 | CVA4 | Notice of completion of voluntary arrangement | |
27 Jan 2017 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
05 Dec 2016 | AD01 | Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 5 December 2016 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Nov 2016 | MR01 | Registration of charge 094502470001, created on 31 October 2016 | |
03 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
18 Jan 2016 | TM01 | Termination of appointment of Mark John Sargent as a director on 23 June 2015 | |
18 Jan 2016 | AP01 | Appointment of Mr George Lambert as a director on 23 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from 9 Donington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 23 June 2015 | |
20 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-20
|