Advanced company searchLink opens in new window

WF CONTRACTING LIMITED

Company number 08140775

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2022 DS01 Application to strike the company off the register
06 Sep 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
02 Sep 2022 AD02 Register inspection address has been changed to 5 Village Row Ainsdale Southport PR8 3LW
25 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
25 Feb 2021 TM02 Termination of appointment of Paul Anthony Robinson as a secretary on 25 February 2021
25 Feb 2021 PSC01 Notification of Ian Rowe as a person with significant control on 23 February 2021
25 Feb 2021 PSC07 Cessation of Wolsey Developments Ltd as a person with significant control on 23 February 2021
25 Feb 2021 AD01 Registered office address changed from 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY England to 5 Village Row Ainsdale Southport PR8 3LW on 25 February 2021
09 Feb 2021 AA Micro company accounts made up to 31 December 2020
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
07 Feb 2020 AA Micro company accounts made up to 31 December 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 31 December 2018
13 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
13 Mar 2018 AA Micro company accounts made up to 31 December 2017
21 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
21 Apr 2017 AA Micro company accounts made up to 31 December 2016
25 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
16 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
04 Jan 2016 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016
01 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
15 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100