- Company Overview for R W H CONTRACTS LIMITED (06167402)
- Filing history for R W H CONTRACTS LIMITED (06167402)
- People for R W H CONTRACTS LIMITED (06167402)
- Charges for R W H CONTRACTS LIMITED (06167402)
- Insolvency for R W H CONTRACTS LIMITED (06167402)
- More for R W H CONTRACTS LIMITED (06167402)
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) |
---|---|---|---|
13 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2010 | |
13 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2010 | |
23 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2010 | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from 24A mcintyre road st johns worcester west midlands WR2 5LG | |
25 Apr 2009 | 4.20 | Statement of affairs with form 4.19 | |
25 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2009 | 88(2) | Capitals not rolled up | |
24 Mar 2009 | 363a | Return made up to 19/03/09; full list of members | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Jul 2008 | 363s | Return made up to 19/03/08; full list of members | |
25 Apr 2008 | 288a | Director appointed joanne helen heywood | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from the oakley kidderminster road droitwich woprcestershire WR9 9AY | |
09 Oct 2007 | 288a | New director appointed | |
14 Sep 2007 | 225 | Accounting reference date shortened from 31/03/08 to 31/12/07 | |
10 Jul 2007 | 395 | Particulars of mortgage/charge | |
15 Jun 2007 | CERTNM | Company name changed droitwich services LIMITED\certificate issued on 15/06/07 | |
15 May 2007 | 288b | Director resigned | |
15 May 2007 | 288b | Secretary resigned | |
15 May 2007 | 288a | New director appointed | |
15 May 2007 | 288a | New secretary appointed;new director appointed | |
26 Mar 2007 | CERTNM | Company name changed shire building and construction services LIMITED\certificate issued on 26/03/07 | |
19 Mar 2007 | NEWINC | Incorporation |