- Company Overview for WSC CONSTRUCTION LIMITED (05756605)
- Filing history for WSC CONSTRUCTION LIMITED (05756605)
- People for WSC CONSTRUCTION LIMITED (05756605)
- Insolvency for WSC CONSTRUCTION LIMITED (05756605)
- More for WSC CONSTRUCTION LIMITED (05756605)
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) |
---|---|---|---|
02 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2018 | L64.07 | Completion of winding up | |
28 Apr 2016 | COCOMP | Order of court to wind up | |
22 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | CH04 | Secretary's details changed for O'headhra & Co Ltd on 30 October 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from 40 High Street Menai Bridge Gwynedd LL59 5EF Wales to Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL on 30 October 2015 | |
30 Jul 2015 | CH04 | Secretary's details changed for O'headhra & Co Ltd on 30 July 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to 40 High Street Menai Bridge Gwynedd LL59 5EF on 10 July 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | AD01 | Registered office address changed from C/O 01/06/2011 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB Wales on 1 April 2014 | |
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
15 Apr 2013 | AP04 | Appointment of O'headhra & Co Ltd as a secretary | |
15 Apr 2013 | TM02 | Termination of appointment of O'hara & Co Ltd as a secretary | |
19 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | CH04 | Secretary's details changed for O'hara & Co Ltd on 1 June 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from C/O Lloyd Chambers 7 Lloyd Street Llandudno Gwynedd LL30 2UU Wales on 20 June 2011 | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
29 Mar 2011 | CH04 | Secretary's details changed for O`Hara & Co Ltd on 23 March 2011 |