Advanced company searchLink opens in new window

WCE CONSTRUCTION SERVICES LIMITED

Company number 08157407

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)
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
  • GBP 100
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