Advanced company searchLink opens in new window

WICKER PROPERTY COMPANY LIMITED

Company number 11089141

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)
14 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
12 May 2023 AA Accounts for a dormant company made up to 30 November 2022
10 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
23 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
10 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
10 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
16 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
06 Feb 2020 AD01 Registered office address changed from 3 Joiner Street Sheffield S3 8GW England to Oxo House 4 Joiner Street Sheffield S3 8GW on 6 February 2020
04 Feb 2020 AD01 Registered office address changed from 53 High Street Ketton Stamford PE9 3TA England to 3 Joiner Street Sheffield S3 8GW on 4 February 2020
03 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
01 Oct 2019 AD01 Registered office address changed from Oxo House 4 Joiner Street Sheffield S3 8GW United Kingdom to 53 High Street Ketton Stamford PE9 3TA on 1 October 2019
29 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
02 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2019 CS01 Confirmation statement made on 29 November 2018 with no updates
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 TM01 Termination of appointment of Jeremy John Paul Priestley as a director on 3 August 2018
16 Aug 2018 PSC07 Cessation of Jeremy John Paul Priestley as a person with significant control on 4 January 2018
30 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-30
  • GBP 2