Advanced company searchLink opens in new window

W.K.A. CONTRACTING LIMITED

Company number 06450115

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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