STEPHEN WICKS LIMITED
Status | DISSOLVED |
Company No. | SC398058 |
Category | Private Limited Company |
Incorporated | 19 Apr 2011 |
Age | 13 years, 13 days |
Jurisdiction | Scotland |
Dissolution | 16 Mar 2021 |
Years | 3 years, 1 month, 17 days |
SUMMARY
STEPHEN WICKS LIMITED is an dissolved private limited company with number SC398058. It was incorporated 13 years, 13 days ago, on 19 April 2011 and it was dissolved 3 years, 1 month, 17 days ago, on 16 March 2021. The company address is 21 Forest Glade 21 Forest Glade, Livingston, EH53 0FQ, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Dissolution application strike off company
Date: 22 Dec 2020
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 18 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-11-30
Documents
Notification of a person with significant control
Date: 14 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen John Wicks
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-12-14
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Address
Type: AD01
Old address: 249 Leyland Road Bathgate West Lothian EH48 2UE
New address: 21 Forest Glade East Calder Livingston EH53 0FQ
Change date: 2017-12-27
Documents
Accounts with accounts type unaudited abridged
Date: 07 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Change person director company with change date
Date: 16 May 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Mr Stephen John Wicks
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company previous extended
Date: 02 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Some Companies
25 KINGDON ROAD,,NW6 1PJ
Number: | 05148005 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 STATION ROAD,PRESTON,PR4 6SN
Number: | 11302569 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILLE SUITE BUSINESS DEVELOPMENT CENTRE,TELFORD,TF3 3BA
Number: | 10366840 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2-6,LEEDS,LS6 4ED
Number: | 08949707 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPPIES, UNIT 2, KNIGHTS YARD,PENZANCE,TR18 2BL
Number: | 03332256 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
281A BARKHAM ROAD,BERKSHIRE,RG41 4BY
Number: | 04428581 |
Status: | ACTIVE |
Category: | Private Limited Company |