About

Registered Number: 04513266
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: Pennyroyal, Stour Row, Shaftesbury, Dorset, SP7 0QJ

 

Wickets Management Ltd was registered on 16 August 2002 and are based in Shaftesbury, it has a status of "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 24 August 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 28 April 2016
AA01 - Change of accounting reference date 08 February 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 15 June 2004
225 - Change of Accounting Reference Date 31 March 2004
363s - Annual Return 02 September 2003
395 - Particulars of a mortgage or charge 09 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 2002 Outstanding

N/A

Legal charge 20 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.