KENSINGTON SQUARE WILL WRITERS LIMITED

08159724
SOUTH STAFFS COUNCIL BUILDINGS WOLVERHAMPTON ROAD CODSALL WOLVERHAMPTON WV8 1PX

Documents

Documents
Date Category Description Pages
11 Nov 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Oct 2023 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2023 accounts Annual Accounts 8 Buy now
29 Jul 2022 accounts Annual Accounts 8 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 4 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2020 accounts Annual Accounts 4 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 4 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 resolution Resolution 3 Buy now
28 Feb 2018 accounts Annual Accounts 7 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Apr 2017 accounts Annual Accounts 3 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2016 accounts Annual Accounts 3 Buy now
27 Jul 2015 annual-return Annual Return 3 Buy now
27 Jul 2015 officers Change of particulars for director (Mr Peter James Smith-Round) 2 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
24 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2014 officers Appointment of secretary (Peter James Smith-Round) 3 Buy now
07 Apr 2014 officers Termination of appointment of director (Alan Griffiths) 2 Buy now
07 Apr 2014 officers Termination of appointment of director (Philip Reid) 2 Buy now
07 Apr 2014 officers Termination of appointment of secretary (Philip Reid) 2 Buy now
01 Apr 2014 accounts Annual Accounts 3 Buy now
25 Feb 2014 capital Return of Allotment of shares 4 Buy now
30 Jul 2013 annual-return Annual Return 6 Buy now
27 Jul 2012 incorporation Incorporation Company 21 Buy now