WILSON ANDREWS LIMITED
Status | DISSOLVED |
Company No. | 05903337 |
Category | Private Limited Company |
Incorporated | 11 Aug 2006 |
Age | 17 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 13 days |
SUMMARY
WILSON ANDREWS LIMITED is an dissolved private limited company with number 05903337. It was incorporated 17 years, 9 months, 19 days ago, on 11 August 2006 and it was dissolved 7 months, 13 days ago, on 17 October 2023. The company address is Think Park Mosley Road Think Park Mosley Road, Manchester, M17 1FQ.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 May 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Legacy
Date: 24 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/22
Documents
Legacy
Date: 05 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/22
Documents
Legacy
Date: 10 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/22
Documents
Legacy
Date: 08 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/22
Documents
Legacy
Date: 08 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/22
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Ware
Termination date: 2022-04-01
Documents
Accounts with accounts type full
Date: 02 Feb 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Appoint person director company with name date
Date: 14 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Mcneill
Appointment date: 2021-05-13
Documents
Appoint person director company with name date
Date: 14 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-13
Officer name: Mr Ian James Somerset
Documents
Accounts with accounts type full
Date: 11 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type full
Date: 28 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Cessation of a person with significant control
Date: 15 Mar 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-28
Psc name: Think Money Holdings Limited
Documents
Notification of a person with significant control
Date: 15 Mar 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Financial Wellness Group Limited
Notification date: 2019-02-28
Documents
Accounts with accounts type full
Date: 02 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 23 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-07
Psc name: Alchemy Partners Llp
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type full
Date: 02 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Resolution
Date: 13 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Jul 2017
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 02 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type full
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Second filing of form with form type
Date: 22 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person secretary company with name date
Date: 19 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ryan David Swann
Appointment date: 2015-03-05
Documents
Termination secretary company with name termination date
Date: 19 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-05
Officer name: Simon David Kay
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Ware
Appointment date: 2014-12-15
Documents
Accounts with accounts type full
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-21
Old address: Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Gavin Warr
Documents
Accounts with accounts type full
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Mortgage satisfy charge full
Date: 10 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type full
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type full
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Accounts with accounts type full
Date: 28 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Andrew Stylianou
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon David Kay
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Simon David Kay
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Accounts with accounts type full
Date: 27 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Resolution
Date: 26 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Legacy
Date: 01 Aug 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 01 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 01/09/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
Documents
Legacy
Date: 01 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/01/07
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CHARLES CLARKE & SON (BUILDERS) HOLDINGS LIMITED
CHARLES AVENUE,WOODBRIDGE,IP13 6TH
Number: | 08360789 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPIA HOUSE GREAT CLIFFE COURT,BARNSLEY,S75 3SP
Number: | 06119609 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CHAPELFIELD GARDENS,NORWICH,NR1 3BF
Number: | 09843845 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 INNOVATION COURT,STOCKTON-ON-TEES,TS18 3DA
Number: | 10736217 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH QUALITY SOLUTIONS LIMITED
3 PARAMOUR STREET,CANTERBURY,CT3 2EB
Number: | 10913833 |
Status: | ACTIVE |
Category: | Private Limited Company |
34C ARGYLE SQUARE,LONDON,WC1H 8AP
Number: | 11574986 |
Status: | ACTIVE |
Category: | Private Limited Company |