- Company Overview for WICKER PROPERTY COMPANY LIMITED (11089141)
- Filing history for WICKER PROPERTY COMPANY LIMITED (11089141)
- People for WICKER PROPERTY COMPANY LIMITED (11089141)
- More for WICKER PROPERTY COMPANY LIMITED (11089141)
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
Statement of capital on 2017-11-30
|