- Company Overview for W.K.A. CONTRACTING LIMITED (06450115)
- Filing history for W.K.A. CONTRACTING LIMITED (06450115)
- People for W.K.A. CONTRACTING LIMITED (06450115)
- More for W.K.A. CONTRACTING LIMITED (06450115)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2020 | DS01 | Application to strike the company off the register | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Feb 2019 | PSC04 | Change of details for Mr Kevin Williams as a person with significant control on 19 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Kevin Williams on 19 February 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
09 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
21 Jul 2017 | AD01 | Registered office address changed from Vicarage Corner House 219 Burton Road Derby DE23 6AE to Durham House 38 Street Lane Denby Derbyshire DE5 8NE on 21 July 2017 | |
09 May 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
11 Jan 2013 | AD01 | Registered office address changed from 80 Friar Gate Derby DE1 1FL on 11 January 2013 | |
11 Jan 2013 | TM02 | Termination of appointment of Mps Accountancy Services Ltd as a secretary | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |