Advanced company searchLink opens in new window

WD FACADES LTD

Company number 07212887

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)
05 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
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
  • GBP 2
02 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-02-08
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
  • GBP 2
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2010 TM01 Termination of appointment of Yomtov Jacobs as a director