About

Registered Number: 05280571
Date of Incorporation: 08/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: 17 Deykin Road, Lichfield, Staffs, WS13 6PS

 

Wilcox Motorsport Ltd was founded on 08 November 2004 and are based in Staffs. The company has no directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 27 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 16 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 15 November 2005
MEM/ARTS - N/A 16 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
CERTNM - Change of name certificate 11 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
NEWINC - New incorporation documents 08 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.