JD WILSON CONSULTANCY LIMITED

Bridgestones Limited Bridgestones Limited, Oldham, OL1 1TE
StatusDISSOLVED
Company No.11154576
CategoryPrivate Limited Company
Incorporated17 Jan 2018
Age6 years, 5 months
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 19 days

SUMMARY

JD WILSON CONSULTANCY LIMITED is an dissolved private limited company with number 11154576. It was incorporated 6 years, 5 months ago, on 17 January 2018 and it was dissolved 3 months, 19 days ago, on 27 February 2024. The company address is Bridgestones Limited Bridgestones Limited, Oldham, OL1 1TE.



Company Fillings

Gazette dissolved liquidation

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2023

Action Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 May 2022

Action Date: 29 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

New address: Bridgestones Limited 125/127 Union Street Oldham OL1 1TE

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-14

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-11

Psc name: Mrs Jill Diane Wilson

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-11

Officer name: Mrs Jill Diane Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 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: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-24

Psc name: Mrs Jill Diane Wilson

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-24

Officer name: Mrs Jill Diane Wilson

Documents

View document PDF

Incorporation company

Date: 17 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID PENGELLY LIMITED

RADWAY BELLE ORCHARD,HEREFORDSHIRE,HR8 1DD

Number:06069044
Status:ACTIVE
Category:Private Limited Company

GODBOLD BLACKSMITHS LIMITED

FORGE GARAGE,WHITBY,YO21 1TZ

Number:04897510
Status:ACTIVE
Category:Private Limited Company

INSPIRATIONAL EVENTS LTD

8 WATERSIDE CLOSE,SURBITON,KT6 7SF

Number:06654889
Status:ACTIVE
Category:Private Limited Company

PREMIER GRAVELS DIRECT LTD

UNIT 4 ADLINGTON INDUSTRIAL ESTATE,MACCLESFIELD,SK10 4NL

Number:11633722
Status:ACTIVE
Category:Private Limited Company

R M BOOKKEEPING (LEEDS) SERVICES LTD

277 ROUNDHAY ROAD,LEEDS,LS8 4HS

Number:07524058
Status:ACTIVE
Category:Private Limited Company

RIGHT HORSE PRODUCTIONS LIMITED

1-2 BEDFORD SQUARE,LONDON,WC1B 3RB

Number:10354770
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