- Company Overview for WV2BUILDINGSERVICES LTD (09294897)
- Filing history for WV2BUILDINGSERVICES LTD (09294897)
- People for WV2BUILDINGSERVICES LTD (09294897)
- More for WV2BUILDINGSERVICES LTD (09294897)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2019 | AA | Micro company accounts made up to 30 August 2018 | |
04 May 2019 | TM01 | Termination of appointment of Tarsiam Singh as a director on 24 April 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 30 August 2017 | |
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | AD01 | Registered office address changed from Flat 1 132 Goldthorn Hill Goldthorn Hill Wolverhampton WV2 3HU to 83a Goldthorn Hill 83a Goldthorn Hill Wolverhampton WV2 3HY on 14 August 2018 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
25 May 2017 | AA | Micro company accounts made up to 30 August 2016 | |
25 May 2017 | AP01 | Appointment of Mr Kanwaljit Singh Gill as a director on 25 May 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
13 May 2016 | AA | Accounts for a dormant company made up to 30 August 2015 | |
05 Jan 2016 | CERTNM |
Company name changed prestige building and construction services LTD\certificate issued on 05/01/16
|
|
08 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Mr Tarsiam Singh on 8 December 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from 112 Goldthorn Hill Wolverhampton WV2 3HU United Kingdom to Flat 1 132 Goldthorn Hill Goldthorn Hill Wolverhampton WV2 3HU on 8 December 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Kanwaljit Singh Gill as a director on 27 August 2015 | |
28 Aug 2015 | AA01 | Current accounting period shortened from 30 November 2015 to 30 August 2015 | |
27 Aug 2015 | AP01 | Appointment of Mr Tarsiam Singh as a director on 18 August 2015 | |
28 Feb 2015 | AP01 | Appointment of Mr Kanwaljit Singh Gill as a director on 1 January 2015 | |
04 Nov 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 4 November 2014 | |
04 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-04
|