- Company Overview for WETHERBY BUILDING SOLUTIONS LIMITED (08016269)
- Filing history for WETHERBY BUILDING SOLUTIONS LIMITED (08016269)
- People for WETHERBY BUILDING SOLUTIONS LIMITED (08016269)
- Insolvency for WETHERBY BUILDING SOLUTIONS LIMITED (08016269)
- More for WETHERBY BUILDING SOLUTIONS LIMITED (08016269)
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
|
|
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
|
|
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 |