- Company Overview for WEYHILL CONSTRUCTION LIMITED (09182363)
- Filing history for WEYHILL CONSTRUCTION LIMITED (09182363)
- People for WEYHILL CONSTRUCTION LIMITED (09182363)
- More for WEYHILL CONSTRUCTION LIMITED (09182363)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2018 | DS01 | Application to strike the company off the register | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
01 Sep 2014 | AD01 | Registered office address changed from 8 Newbury Street Andover Hampshire SP10 1DW England to C/O Sb Joinery (Uk) Limited Danebury Works Kentsboro Middle Wallop Stockbridge Hampshire SO20 8HQ on 1 September 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Anthony Darren Packer as a director on 20 August 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Timothy David Diplock as a director on 20 August 2014 | |
21 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 20 August 2014
|
|
19 Aug 2014 | NEWINC |
Incorporation
|