Advanced company searchLink opens in new window

WETHERBY BUILDING SOLUTIONS LIMITED

Company number 08016269

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)
10 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
10 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
11 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-01
11 Nov 2021 600 Appointment of a voluntary liquidator
11 Nov 2021 LIQ01 Declaration of solvency
09 Nov 2021 AD01 Registered office address changed from 1 Kid Glove Road Golborne Enterprise Park Golborne Greater Manchester WA3 3GS to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 9 November 2021
28 Apr 2021 AA Micro company accounts made up to 31 October 2020
08 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
08 Jan 2021 PSC04 Change of details for Mr Steven John Smith as a person with significant control on 8 January 2021
08 Jan 2021 CH01 Director's details changed for Mr Steven John Smith on 8 January 2021
19 Oct 2020 AA Micro company accounts made up to 31 October 2019
07 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
25 Nov 2019 PSC01 Notification of Steven John Smith as a person with significant control on 25 November 2019
14 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
08 Mar 2019 AA Micro company accounts made up to 31 October 2018
12 Apr 2018 AA Micro company accounts made up to 31 October 2017
06 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
12 Jul 2017 PSC04 Change of details for Mr Robert Harold Deane as a person with significant control on 27 June 2017
12 Jul 2017 PSC04 Change of details for Mr Paul Kirby as a person with significant control on 27 June 2017
30 Jun 2017 PSC04 Change of details for Mr Paul Kirby as a person with significant control on 26 June 2017
30 Jun 2017 PSC04 Change of details for Mr Robert Harold Deane as a person with significant control on 26 June 2017
20 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016