About

Registered Number: 01116938
Date of Incorporation: 06/06/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Unit 12 Bridge Innovation Centre, Pembroke Science And Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN

 

Having been setup in 1973, K.R. Wilson (Garages) Ltd are based in Pembroke Dock, it has a status of "Active". This company has no directors listed at Companies House. We don't currently know the number of employees at K.R. Wilson (Garages) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
AA01 - Change of accounting reference date 19 December 2019
DISS40 - Notice of striking-off action discontinued 12 November 2019
PSC02 - N/A 11 November 2019
CS01 - N/A 11 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
RESOLUTIONS - N/A 18 January 2019
AD01 - Change of registered office address 15 January 2019
AD01 - Change of registered office address 15 January 2019
AP01 - Appointment of director 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 31 May 2018
MR04 - N/A 04 October 2017
MR04 - N/A 04 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 21 August 2017
RESOLUTIONS - N/A 03 July 2017
RESOLUTIONS - N/A 04 April 2017
MR04 - N/A 28 March 2017
MR04 - N/A 28 March 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 11 September 2013
CH03 - Change of particulars for secretary 11 September 2013
AD01 - Change of registered office address 11 September 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 26 August 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 04 September 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 21 August 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 12 December 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 22 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 August 1994
363s - Annual Return 22 August 1993
AA - Annual Accounts 24 May 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 23 August 1991
363a - Annual Return 23 August 1991
AA - Annual Accounts 12 February 1991
363a - Annual Return 15 October 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
395 - Particulars of a mortgage or charge 03 October 1988
395 - Particulars of a mortgage or charge 27 September 1988
AA - Annual Accounts 10 June 1988
363 - Annual Return 10 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
395 - Particulars of a mortgage or charge 11 March 1987
AA - Annual Accounts 28 June 1986
363 - Annual Return 28 June 1986
MA - Memorandum and Articles 07 October 1981
CERTNM - Change of name certificate 21 January 1975
MISC - Miscellaneous document 06 June 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 September 1988 Fully Satisfied

N/A

Mortgage debenture 16 September 1988 Fully Satisfied

N/A

Legal charge 09 March 1987 Fully Satisfied

N/A

Mortgage 03 September 1984 Fully Satisfied

N/A

Legal charge 17 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.