Advanced company searchLink opens in new window

L.G. WICKER & CO. (BILLINGSGATE) LIMITED

Company number 01403347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
07 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
14 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
08 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 December 2019
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
19 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
12 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
24 Mar 2017 AD01 Registered office address changed from Unit 6 Stour Road Bow London E3 2NT to 66 Warren Road Wanstead London E11 2NA on 24 March 2017
30 Dec 2016 SH06 Cancellation of shares. Statement of capital on 3 November 2016
  • GBP 3,001
30 Dec 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Dec 2016 SH03 Purchase of own shares.
23 Nov 2016 TM01 Termination of appointment of Thomas Daniel Wicker as a director on 10 November 2016
23 Nov 2016 TM01 Termination of appointment of Janice Wicker as a director on 10 November 2016
23 Nov 2016 TM01 Termination of appointment of Carly Harlow as a director on 10 November 2016
23 Nov 2016 TM01 Termination of appointment of James Stewart Mccahill as a director on 10 November 2016