Download leads from Nexok and grow your business. Find out more

Wilson Walton UK Limited

Documents

Total Documents48
Total Pages152

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off
15 March 2016Final Gazette dissolved via compulsory strike-off
29 December 2015First Gazette notice for compulsory strike-off
29 December 2015First Gazette notice for compulsory strike-off
1 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
1 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
10 October 2014Total exemption small company accounts made up to 31 January 2014
10 October 2014Total exemption small company accounts made up to 31 January 2014
1 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
1 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
7 January 2014Total exemption small company accounts made up to 31 January 2013
7 January 2014Total exemption small company accounts made up to 31 January 2013
30 March 2013Annual return made up to 17 January 2013 with a full list of shareholders
30 March 2013Annual return made up to 17 January 2013 with a full list of shareholders
6 December 2012Total exemption small company accounts made up to 31 January 2012
6 December 2012Total exemption small company accounts made up to 31 January 2012
30 March 2012Annual return made up to 17 January 2012 with a full list of shareholders
30 March 2012Annual return made up to 17 January 2012 with a full list of shareholders
1 November 2011Total exemption small company accounts made up to 31 January 2011
1 November 2011Total exemption small company accounts made up to 31 January 2011
14 April 2011Annual return made up to 17 January 2011 with a full list of shareholders
14 April 2011Annual return made up to 17 January 2011 with a full list of shareholders
7 January 2011Total exemption small company accounts made up to 31 January 2010
7 January 2011Total exemption small company accounts made up to 31 January 2010
14 April 2010Annual return made up to 17 January 2010 with a full list of shareholders
14 April 2010Director's details changed for Jonathan Ralph Hudson on 17 January 2010
14 April 2010Director's details changed for Jonathan Ralph Hudson on 17 January 2010
14 April 2010Annual return made up to 17 January 2010 with a full list of shareholders
10 November 2009Accounts for a dormant company made up to 31 January 2009
10 November 2009Accounts for a dormant company made up to 31 January 2009
12 May 2009Registered office changed on 12/05/2009 from belasis business centre coxwold way billingham teeside TS23 4EA
12 May 2009Registered office changed on 12/05/2009 from belasis business centre coxwold way billingham teeside TS23 4EA
27 March 2009Return made up to 17/01/09; full list of members
27 March 2009Return made up to 17/01/09; full list of members
19 January 2009Secretary appointed dr catherine gillian hatton
19 January 2009Secretary appointed dr catherine gillian hatton
16 April 2008Director appointed jonathan ralph hudson
16 April 2008Director appointed jonathan ralph hudson
4 April 2008Registered office changed on 04/04/2008 from 9 newlands ave norton, stockton on tees TS20 2PQ
4 April 2008Registered office changed on 04/04/2008 from 9 newlands ave norton, stockton on tees TS20 2PQ
4 April 2008Director appointed andrew mark hatton
4 April 2008Director appointed andrew mark hatton
21 January 2008Director resigned
21 January 2008Director resigned
21 January 2008Secretary resigned
21 January 2008Secretary resigned
17 January 2008Incorporation
17 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing