- Company Overview for WILLSHIRE BUILDING SERVICES LTD (08506897)
- Filing history for WILLSHIRE BUILDING SERVICES LTD (08506897)
- People for WILLSHIRE BUILDING SERVICES LTD (08506897)
- More for WILLSHIRE BUILDING SERVICES LTD (08506897)
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
|
|
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
|
|
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
|
|
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 |