WICKS & EZEKIEL LTD

Unit 22 Field Farm Business Centre Unit 22 Field Farm Business Centre, Bicester, OX26 5EL, United Kingdom
StatusDISSOLVED
Company No.10253745
CategoryPrivate Limited Company
Incorporated28 Jun 2016
Age7 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 7 months, 30 days

SUMMARY

WICKS & EZEKIEL LTD is an dissolved private limited company with number 10253745. It was incorporated 7 years, 11 months, 6 days ago, on 28 June 2016 and it was dissolved 2 years, 7 months, 30 days ago, on 05 October 2021. The company address is Unit 22 Field Farm Business Centre Unit 22 Field Farm Business Centre, Bicester, OX26 5EL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Address

Type: AD01

Old address: 10 Woodthorpe Road Ashford TW15 2RY England

Change date: 2020-07-25

New address: Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-28

Officer name: Mr Jack Thomas Wicks

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2019

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-28

Psc name: Jack Thomas Wicks

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2019

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-28

Psc name: Immanuel Ezekiel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

New address: 10 Woodthorpe Road Ashford TW15 2RY

Old address: 1 Ford Road Ashford TW15 2RF England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Lee Warren Bramzell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

New address: 1 Ford Road Ashford TW15 2RF

Change date: 2018-03-28

Old address: 5 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Warren Bramzell

Appointment date: 2016-07-29

Documents

View document PDF

Incorporation company

Date: 28 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIER & BEER LTD

3 ROCHESTER ROAD,MIDDLESBROUGH,TS5 6QG

Number:11270801
Status:ACTIVE
Category:Private Limited Company

IT EVERYWHERE LIMITED

THREE GABLES,HEMEL HEMPSTEAD,HP3 9HN

Number:09195170
Status:ACTIVE
Category:Private Limited Company

KINGSLEY NICHOLAS & WARD LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:02670053
Status:ACTIVE
Category:Private Limited Company

OSBORNE FURNITURE LIMITED

MHA MACINTYRE HUDSON LLP NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:03536644
Status:LIQUIDATION
Category:Private Limited Company

PRESTON MEDICO LTD

6 FERNDALE,PRESTON,PR2 9RG

Number:09374731
Status:ACTIVE
Category:Private Limited Company

TN TRAWLERS LIMITED

NIVENS QUAY,ANNAN,DG12 6BU

Number:SC231435
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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