GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address The Chapel Bridge Street Driffield YO25 6DA. Change occurred on August 17, 2022. Company's previous address: Unit 11 Queensway Business Centre Queensway Industrial Estate Scunthorpe DN16 2RN England.
filed on: 17th, August 2022
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 8th, August 2022
| resolution
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 26, 2022 - 90.00 GBP
filed on: 4th, August 2022
| capital
|
Free Download
(16 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 26, 2022 - 90.00 GBP
filed on: 29th, July 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 11 Queensway Business Centre Queensway Industrial Estate Scunthorpe DN16 2RN. Change occurred on May 14, 2021. Company's previous address: 272 Ashby High Street Scunthorpe DN16 2RX England.
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 272 Ashby High Street Scunthorpe DN16 2RX. Change occurred on July 17, 2017. Company's previous address: 15 Malvern Road Scunthorpe South Humberside DN17 1EL England.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2016
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 15 Malvern Road Scunthorpe South Humberside DN17 1EL. Change occurred on February 11, 2016. Company's previous address: Queensway Business Centre Unit 19B Queensway Ind Est Scunthorpe North Lincolnshire DN16 3BG.
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, July 2013
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072576100002
filed on: 11th, July 2013
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to May 18, 2012
filed on: 11th, April 2013
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 17th, May 2012
| annual return
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 5, 2012. Old Address: , 2 Somervell Road, Scunthorpe, North Lincolnshire, LN16 3BG
filed on: 5th, January 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 14, 2010
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, June 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On June 8, 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 8, 2010. Old Address: , 2 Bank Street, Lincoln, Lincolnshire, LN2 1DR
filed on: 8th, June 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, June 2010
| resolution
|
Free Download
(19 pages)
|
CERTNM |
Company name changed wilchap (lincoln) 13 LIMITEDcertificate issued on 03/06/10
filed on: 3rd, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 26, 2010 to change company name
change of name
|
|
AP01 |
On June 3, 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 3, 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, June 2010
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 26, 2010: 20090.00 GBP
filed on: 3rd, June 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2010
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|