- Company Overview for WD GENERAL SERVICES LTD (08942865)
- Filing history for WD GENERAL SERVICES LTD (08942865)
- People for WD GENERAL SERVICES LTD (08942865)
- More for WD GENERAL SERVICES LTD (08942865)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
29 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jan 2017 | AD01 | Registered office address changed from 1 West View Burnt Oak Sidbury Sidmouth Devon EX10 0RE to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 26 January 2017 | |
29 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
11 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
29 Jan 2015 | CH01 | Director's details changed for Mr Nicholas John Umfreville on 29 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mrs Sandra Jayne Umfreville as a director on 29 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Brent Davies as a director on 29 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Nicholas John Umfreville as a director on 29 January 2015 | |
19 May 2014 | TM01 | Termination of appointment of Matthew Waldron as a director | |
17 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-17
|