- Company Overview for WIZARD CONTRACTING LIMITED (07667147)
- Filing history for WIZARD CONTRACTING LIMITED (07667147)
- People for WIZARD CONTRACTING LIMITED (07667147)
- Insolvency for WIZARD CONTRACTING LIMITED (07667147)
- More for WIZARD CONTRACTING LIMITED (07667147)
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) |
---|---|---|---|
20 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2015 | |
23 Apr 2014 | AD01 | Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 23 April 2014 | |
17 Apr 2014 | 4.70 | Declaration of solvency | |
17 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-06-19
|
|
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
25 Apr 2012 | AD04 | Register(s) moved to registered office address | |
23 Apr 2012 | AD01 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 23 April 2012 | |
21 Mar 2012 | AD02 | Register inspection address has been changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom | |
08 Mar 2012 | AD01 | Registered office address changed from Station House High Street West Drayton Middlesex UB7 7DJ United Kingdom on 8 March 2012 | |
07 Feb 2012 | TM01 | Termination of appointment of John House as a director | |
30 Jan 2012 | AP01 | Appointment of Mr Patrick Finbarr Keenan as a director | |
06 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
30 Nov 2011 | AD02 | Register inspection address has been changed | |
05 Oct 2011 | CERTNM |
Company name changed shorterm people LIMITED\certificate issued on 05/10/11
|
|
19 Jul 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 | |
13 Jun 2011 | NEWINC | Incorporation |