- Company Overview for WD FACADES LTD (07212887)
- Filing history for WD FACADES LTD (07212887)
- People for WD FACADES LTD (07212887)
- More for WD FACADES LTD (07212887)
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) |
---|---|---|---|
05 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
02 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
08 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
18 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Feb 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
01 Nov 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
29 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2011 | AD02 | Register inspection address has been changed from Access House Aviation Park Flint Road Chester Cheshire CH4 0GZ Wales | |
28 Oct 2011 | AD01 | Registered office address changed from , Access House Aviation Park, Flint Road, Chester, Cheshire, CH4 0GZ on 28 October 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
28 Oct 2011 | AD02 | Register inspection address has been changed | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2011 | CONNOT | Change of name notice | |
20 Jan 2011 | AD01 | Registered office address changed from , 143 Lightwood Road, Buxton, Derbyshire, SK17 6RW, United Kingdom on 20 January 2011 | |
20 Jan 2011 | AP01 | Appointment of David Hay Gillespie as a director | |
20 Jan 2011 | AP01 | Appointment of Wayne Jonathan Little as a director | |
20 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director |