Advanced company searchLink opens in new window

WILLSHIRE BUILDING SERVICES LTD

Company number 08506897

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2016 DS01 Application to strike the company off the register
27 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
23 Feb 2016 CH01 Director's details changed for Mr Barry Johnson on 19 February 2016
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
16 Jul 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
30 Apr 2014 AP02 Appointment of Bkj Construction Ltd as a director
30 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 Apr 2014 AP01 Appointment of Mr Barry Johnson as a director
30 Apr 2014 TM01 Termination of appointment of Steven Freestone as a director
30 Apr 2014 AD01 Registered office address changed from Bkj Construction Ltd Lydford Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7RQ England on 30 April 2014
30 Apr 2014 TM01 Termination of appointment of Steven Freestone as a director
30 Apr 2014 AP01 Appointment of Mr Barry Johnson as a director
30 Apr 2014 AD01 Registered office address changed from the Croft Weston Road Weston-on-Trent Derby DE72 2BH United Kingdom on 30 April 2014
16 Sep 2013 AP01 Appointment of Mr Steve Freestone as a director
28 Aug 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
28 Aug 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 August 2013
26 Apr 2013 NEWINC Incorporation