C & N Wilson Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed as Wilson, Nyree for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Nyree | 03 January 2003 | 13 July 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 January 2019 | |
DS01 - Striking off application by a company | 17 December 2018 | |
CH01 - Change of particulars for director | 05 October 2018 | |
PSC04 - N/A | 05 October 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 16 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 08 April 2017 | |
CS01 - N/A | 07 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 April 2017 | |
AA - Annual Accounts | 13 January 2017 | |
AR01 - Annual Return | 03 March 2016 | |
AAMD - Amended Accounts | 22 July 2015 | |
TM02 - Termination of appointment of secretary | 17 July 2015 | |
AD01 - Change of registered office address | 17 July 2015 | |
TM01 - Termination of appointment of director | 17 July 2015 | |
AP01 - Appointment of director | 17 July 2015 | |
TM01 - Termination of appointment of director | 17 July 2015 | |
AA - Annual Accounts | 18 June 2015 | |
MR04 - N/A | 03 June 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AD01 - Change of registered office address | 24 October 2012 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 22 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
CH03 - Change of particulars for secretary | 22 March 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 24 December 2011 | |
AA - Annual Accounts | 09 December 2011 | |
AP03 - Appointment of secretary | 10 February 2011 | |
AR01 - Annual Return | 07 February 2011 | |
TM02 - Termination of appointment of secretary | 07 February 2011 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 05 March 2009 | |
287 - Change in situation or address of Registered Office | 05 March 2009 | |
AA - Annual Accounts | 25 July 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363s - Annual Return | 28 January 2008 | |
363s - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 12 January 2007 | |
AA - Annual Accounts | 21 February 2006 | |
363s - Annual Return | 16 February 2006 | |
363s - Annual Return | 19 January 2005 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 03 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 2003 | |
410(Scot) - N/A | 26 February 2003 | |
225 - Change of Accounting Reference Date | 24 February 2003 | |
288b - Notice of resignation of directors or secretaries | 03 January 2003 | |
NEWINC - New incorporation documents | 03 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 22 December 2011 | Outstanding |
N/A |
Bond & floating charge | 21 February 2003 | Fully Satisfied |
N/A |