WILKO STORES LIMITED

07620980
J K HOUSE ROEBUCK WAY WORKSOP NOTTINGHAMSHIRE S80 3EG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
20 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
12 Feb 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Sep 2023 officers Termination of appointment of secretary (Sonia Fennell) 1 Buy now
09 May 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 accounts Annual Accounts 2 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 2 Buy now
03 Feb 2020 officers Termination of appointment of director (Alison Mary Edgerton) 1 Buy now
03 Feb 2020 officers Appointment of director (Lisa Joanne Wilkinson) 2 Buy now
03 Feb 2020 officers Appointment of secretary (Sonia Fennell) 2 Buy now
03 Feb 2020 officers Termination of appointment of secretary (Alison Mary Edgerton) 1 Buy now
13 Jun 2019 miscellaneous Second filing of Confirmation Statement dated 04/05/2018 4 Buy now
25 May 2019 accounts Annual Accounts 2 Buy now
23 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2018 accounts Annual Accounts 2 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
07 Mar 2018 resolution Resolution 12 Buy now
13 Oct 2017 accounts Annual Accounts 2 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 May 2017 officers Termination of appointment of director (Clare Elizabeth Urmston) 1 Buy now
12 May 2017 officers Appointment of director (Mrs Alison Mary Edgerton) 2 Buy now
06 Oct 2016 accounts Annual Accounts 2 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
16 Oct 2015 accounts Annual Accounts 2 Buy now
16 Oct 2015 officers Appointment of director (Mrs Clare Elizabeth Urmston) 2 Buy now
16 Oct 2015 officers Termination of appointment of director (Ian Anthony Ellis) 1 Buy now
27 Aug 2015 officers Appointment of secretary (Mrs Alison Mary Edgerton) 2 Buy now
28 May 2015 annual-return Annual Return 3 Buy now
28 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2014 accounts Annual Accounts 2 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
10 Oct 2013 accounts Annual Accounts 2 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
27 Sep 2012 accounts Annual Accounts 2 Buy now
28 May 2012 annual-return Annual Return 3 Buy now
06 Jan 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 May 2011 incorporation Incorporation Company 7 Buy now