Advanced company searchLink opens in new window

R W H CONSTRUCTION LIMITED

Company number 05144167

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)
16 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 Apr 2017 4.68 Liquidators' statement of receipts and payments to 18 March 2017
29 May 2016 4.68 Liquidators' statement of receipts and payments to 18 March 2016
19 Dec 2015 AD01 Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 19 December 2015
07 Apr 2015 AD01 Registered office address changed from 3 High Street Amblecote Stourbridge West Midlands DY8 4BX to 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 7 April 2015
01 Apr 2015 4.20 Statement of affairs with form 4.19
01 Apr 2015 600 Appointment of a voluntary liquidator
01 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-19
04 Dec 2014 TM01 Termination of appointment of a director
04 Dec 2014 TM01 Termination of appointment of Aron James as a director on 31 October 2014
12 Aug 2014 TM01 Termination of appointment of Mitchell Robert Morton as a director on 31 July 2014
06 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Sep 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 200
12 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Feb 2013 AP01 Appointment of Mitchell Robert Morton as a director
21 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
06 Jun 2010 CH01 Director's details changed for Richard William Harrison on 3 June 2010
27 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009