JESSICA WILSON LIMITED

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.11762162
CategoryPrivate Limited Company
Incorporated11 Jan 2019
Age5 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution03 Apr 2024
Years2 months, 1 day

SUMMARY

JESSICA WILSON LIMITED is an dissolved private limited company with number 11762162. It was incorporated 5 years, 4 months, 24 days ago, on 11 January 2019 and it was dissolved 2 months, 1 day ago, on 03 April 2024. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Gazette dissolved liquidation

Date: 03 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Address

Type: AD01

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Old address: 13 Wharf Lane Cow Roast Tring HP23 5FQ England

Change date: 2023-09-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

New address: 13 Wharf Lane Cow Roast Tring HP23 5FQ

Change date: 2023-06-12

Old address: 69 Ingleside Drive Stevenage Herts SG1 4RY England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 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: 12 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 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: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-15

Psc name: Mrs Jessica Jayne Wilson

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-15

Officer name: Mrs Jessica Jayne Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Old address: 23 Church Croft Church Croft St. Albans AL4 0GN England

New address: 69 Ingleside Drive Stevenage Herts SG1 4RY

Change date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: 23 Church Croft Church Croft St. Albans AL4 0GN

Change date: 2019-06-03

Old address: 59-61 Hatton Garden London EC1N 8LS United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWDON ROAD DEVELOPMENTS LIMITED

7 CAVENDISH COURT,CROXLEY GREEN,WD3 3DJ

Number:07404791
Status:ACTIVE
Category:Private Limited Company

CARPENTERS ESTATE MANAGEMENT ORGANISATION LIMITED

CARPENTERS NEIGHBOURHOOD HOUSING,STRATFORD,E15 2JL

Number:IP28302R
Status:ACTIVE
Category:Industrial and Provident Society

CENTRUM CAMPAIGN LIMITED

C/O NEWMANS, DVS HOUSE,EDGWARE,HA8 7EB

Number:11247918
Status:ACTIVE
Category:Private Limited Company

CONTRACT PHARMA PROJECT MANAGEMENT LIMITED

17 HAWKESBURY ROAD,LONDON,SW15 5HL

Number:08128237
Status:ACTIVE
Category:Private Limited Company

EUROPEAN GIFTS LIMITED

400-401 CHALK FARM ROAD,LONDON,NW1 8AH

Number:11579970
Status:ACTIVE
Category:Private Limited Company

MENTER IAITH MALDWYN

Y GROES,Y DRENEWYDD,SY16 2BB

Number:04098241
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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