Advanced company searchLink opens in new window

JOHN WAKEFIELD'S CONTRACT SERVICES LTD

Company number 07175285

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2023 DS01 Application to strike the company off the register
05 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
14 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
06 Aug 2019 AA Micro company accounts made up to 31 March 2019
05 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
20 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
15 Oct 2017 AA Micro company accounts made up to 31 March 2017
05 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
16 May 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
25 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
13 Mar 2014 AD02 Register inspection address has been changed
13 Mar 2014 AD01 Registered office address changed from 25 Merryweather Court Rodney Road New Maldon Surrey KT3 5TD England on 13 March 2014
13 Mar 2014 CH01 Director's details changed for John William Wakefield-Smith on 12 September 2013