- Company Overview for WCE CONSTRUCTION SERVICES LIMITED (08157407)
- Filing history for WCE CONSTRUCTION SERVICES LIMITED (08157407)
- People for WCE CONSTRUCTION SERVICES LIMITED (08157407)
- More for WCE CONSTRUCTION SERVICES LIMITED (08157407)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2015 | DS01 | Application to strike the company off the register | |
13 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
22 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH01 | Director's details changed for Mr Carl Foreman on 6 August 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Mr Andrew Wilson Garner on 6 August 2014 | |
06 Aug 2014 | CH03 | Secretary's details changed for Hillary Berger on 6 August 2014 | |
28 Apr 2014 | AP01 | Appointment of Andrew Wilson Garner as a director on 25 March 2014 | |
28 Apr 2014 | AP03 | Appointment of Hillary Berger as a secretary on 25 March 2014 | |
17 Apr 2014 | AP01 | Appointment of Mr Carl Foreman as a director on 25 March 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Geraint Keith Jewson as a director on 25 March 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Sarah Louise Smith as a director on 25 March 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Paula Marian Jewson as a director on 25 March 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of James Martin Hennie as a director on 25 March 2014 | |
09 Apr 2014 | TM02 | Termination of appointment of Paula Marian Jewson as a secretary on 25 March 2014 | |
09 Sep 2013 | AA | ||
22 Aug 2013 | AR01 | Annual return made up to 26 July 2013 with full list of shareholders | |
01 Aug 2012 | AP01 | Appointment of Mrs Paula Marian Jewson as a director on 1 August 2012 | |
01 Aug 2012 | TM01 | Termination of appointment of Paula Marian Jewson as a director on 1 August 2012 | |
31 Jul 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 | |
26 Jul 2012 | NEWINC | Incorporation |