WILKINSON PROPERTY LIMITED

J.K.House Roebuck Way J.K.House Roebuck Way, Worksop, S80 3EG, Nottinghamshire
StatusACTIVE
Company No.07640239
CategoryPrivate Limited Company
Incorporated19 May 2011
Age12 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

WILKINSON PROPERTY LIMITED is an active private limited company with number 07640239. It was incorporated 12 years, 11 months, 28 days ago, on 19 May 2011. The company address is J.K.House Roebuck Way J.K.House Roebuck Way, Worksop, S80 3EG, Nottinghamshire.



Company Fillings

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Dorling

Termination date: 2023-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Joanne Wilkinson

Appointment date: 2023-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-15

Officer name: Sonia Fennell

Documents

View document PDF

Change account reference date company current extended

Date: 09 May 2023

Action Date: 08 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-24

Officer name: Jerome Saint-Marc

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerome Saint-Marc

Appointment date: 2022-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Joanne Wilkinson

Termination date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James William Dorling

Appointment date: 2022-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Mary Edgerton

Termination date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Joanne Wilkinson

Appointment date: 2020-02-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sonia Fennell

Appointment date: 2020-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Mary Edgerton

Termination date: 2020-02-03

Documents

View document PDF

Legacy

Date: 13 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/05/2018

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2019

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wilkinson Hardware Stores, Limited

Notification date: 2018-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2019

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wilko Retail Limited

Cessation date: 2018-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 03 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-30

Officer name: Mrs Alison Mary Edgerton

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Clare Elizabeth Urmston

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Anthony Ellis

Termination date: 2015-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Elizabeth Urmston

Appointment date: 2015-09-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Mary Edgerton

Appointment date: 2015-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2014

Action Date: 01 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2014

Action Date: 11 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-11

Old address: Po Box P O Box 20 J.K. House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3YY United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2013

Action Date: 02 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-31

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 19 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALAKOV LTD

94 CLAYHILL CRESCENT,LONDON,SE9 4JB

Number:11724394
Status:ACTIVE
Category:Private Limited Company

CULINA DESIGNS LTD

THE OLD GRAIN STORE ADSDEAN FARM,CHICHESTER,PO18 9DN

Number:09391055
Status:ACTIVE
Category:Private Limited Company

GORDIOS FARMS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11487178
Status:ACTIVE
Category:Private Limited Company

LION ENERGY LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:10620299
Status:ACTIVE
Category:Private Limited Company

PARK HOME SOLUTIONS LIMITED

ARDWYN,LLANARTH,SA47 0PT

Number:04743497
Status:ACTIVE
Category:Private Limited Company

PRIME IMPRESSIONS LIMITED

UNIT 5 BROWNFIELDS,HERTFORDSHIRE,AL7 1AN

Number:02515576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source