WICKES RETAIL SOURCING LIMITED
Status | DISSOLVED |
Company No. | 01432633 |
Category | Private Limited Company |
Incorporated | 25 Jun 1979 |
Age | 44 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 09 Dec 2022 |
Years | 1 year, 5 months, 12 days |
SUMMARY
WICKES RETAIL SOURCING LIMITED is an dissolved private limited company with number 01432633. It was incorporated 44 years, 10 months, 26 days ago, on 25 June 1979 and it was dissolved 1 year, 5 months, 12 days ago, on 09 December 2022. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
Old address: Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG
Change date: 2021-09-28
New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 28 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change sail address company with new address
Date: 28 Sep 2021
Category: Address
Type: AD02
New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type dormant
Date: 24 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Notification of a person with significant control
Date: 14 Jul 2020
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-12-19
Psc name: Travis Perkins Financing Company No.3 Limited
Documents
Cessation of a person with significant control
Date: 14 Jul 2020
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wickes Building Supplies Limited
Cessation date: 2019-12-19
Documents
Change to a person with significant control
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Wickes Building Supplies Limited
Change date: 2019-10-16
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type dormant
Date: 26 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-06
Officer name: Deborah Grimason
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type dormant
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-11
Officer name: Mr Alan Richard Williams
Documents
Change person director company with change date
Date: 27 Feb 2017
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Deborah Grimason
Change date: 2016-10-13
Documents
Change account reference date company current extended
Date: 14 Dec 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type dormant
Date: 16 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Gazette filings brought up to date
Date: 08 Jun 2016
Category: Gazette
Type: DISS40
Documents
Capital statement capital company with date currency figure
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Capital
Type: SH19
Date: 2015-12-30
Capital : 1.00 GBP
Documents
Legacy
Date: 30 Dec 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 30 Dec 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/12/15
Documents
Resolution
Date: 30 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Deborah Grimason
Appointment date: 2015-09-10
Documents
Change account reference date company previous extended
Date: 16 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Peter Carter
Termination date: 2015-09-10
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-10
Officer name: Anthony David Buffin
Documents
Accounts with accounts type dormant
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Termination secretary company with name termination date
Date: 01 Oct 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-23
Officer name: Andrew Stephen Pike
Documents
Appoint corporate director company with name date
Date: 25 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Tp Directors Ltd
Appointment date: 2014-09-19
Documents
Resolution
Date: 28 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 13 Nov 2013
Action Date: 12 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony David Buffin
Change date: 2013-11-12
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Buffin
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hampden Smith
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type dormant
Date: 14 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type dormant
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type dormant
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Legacy
Date: 17 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 17/03/05 from: gawsworth house westmere drive crewe cheshire CW1 6XB
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 2004
Action Date: 26 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-26
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/03; full list of members
Documents
Legacy
Date: 27 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 04 Jun 2003
Action Date: 27 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-27
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Mar 2002
Action Date: 28 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-28
Documents
Legacy
Date: 11 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 11/01/02 from: wickes house 120-138 station road harrow middlesex HA1 2QB
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Sep 2001
Action Date: 29 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-29
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 20 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 31/10/00
Documents
Legacy
Date: 01 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/99; full list of members
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/98; full list of members
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Sep 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
9 WOODEND,CARMARTHEN,SA33 4UG
Number: | 09364984 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 09204666 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LEYBOURNE AVENUE,NEWCASTLE UPON TYNE,NE12 7AP
Number: | 11096958 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MILTON GARDEN ESTATE,LONDON,N16 8TP
Number: | 10490474 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHURCH ROAD,HOVE,BN3 2FN
Number: | 11185502 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 STATION COURT,WICKFORD,SS11 7AT
Number: | 07319530 |
Status: | ACTIVE |
Category: | Private Limited Company |