About

Registered Number: 03582662
Date of Incorporation: 17/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2016 (8 years and 3 months ago)
Registered Address: BDO LLP, 125 Colmore Row, Birmingham, B3 3SD

 

Wilcon Homes North West Ltd was registered on 17 June 1998, it's status is listed as "Dissolved". The organisation does not have any directors.

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 16 January 2016
4.71 - Return of final meeting in members' voluntary winding-up 16 October 2015
AP01 - Appointment of director 11 August 2015
AD01 - Change of registered office address 04 February 2015
RESOLUTIONS - N/A 03 February 2015
4.70 - N/A 03 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 11 May 2011
AD01 - Change of registered office address 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 30 March 2011
TM01 - Termination of appointment of director 03 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
287 - Change in situation or address of Registered Office 03 January 2008
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 20 June 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 16 June 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
363a - Annual Return 25 July 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 20 April 2005
AUD - Auditor's letter of resignation 30 November 2004
AA - Annual Accounts 17 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
363a - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
AA - Annual Accounts 14 July 2003
363a - Annual Return 18 June 2003
287 - Change in situation or address of Registered Office 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 17 March 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
AA - Annual Accounts 10 October 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
363s - Annual Return 29 June 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 22 June 1999
RESOLUTIONS - N/A 10 February 1999
395 - Particulars of a mortgage or charge 20 January 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
225 - Change of Accounting Reference Date 12 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
RESOLUTIONS - N/A 30 December 1998
RESOLUTIONS - N/A 30 December 1998
123 - Notice of increase in nominal capital 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
CERTNM - Change of name certificate 07 December 1998
288c - Notice of change of directors or secretaries or in their particulars 08 October 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
RESOLUTIONS - N/A 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
287 - Change in situation or address of Registered Office 15 July 1998
NEWINC - New incorporation documents 17 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.