- Company Overview for J W CONTRACTS & SERVICES LIMITED (07295561)
- Filing history for J W CONTRACTS & SERVICES LIMITED (07295561)
- People for J W CONTRACTS & SERVICES LIMITED (07295561)
- Insolvency for J W CONTRACTS & SERVICES LIMITED (07295561)
- More for J W CONTRACTS & SERVICES LIMITED (07295561)
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) |
---|---|---|---|
23 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2023 | |
04 Jul 2022 | AD01 | Registered office address changed from Thistle Farm 280 London Road Stretton on Dunsmore CV23 9HX to Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham West Midlands B2 5LG on 4 July 2022 | |
04 Jul 2022 | LIQ02 | Statement of affairs | |
04 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
28 Jun 2021 | PSC04 | Change of details for Mr Martin John Wareham as a person with significant control on 3 June 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Sharon Wareham as a director on 3 June 2021 | |
23 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
08 Apr 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
27 Apr 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
31 Jul 2017 | PSC01 | Notification of Martin John Wareham as a person with significant control on 6 April 2017 | |
31 Jul 2017 | PSC01 | Notification of Sharon Wareham as a person with significant control on 6 April 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|