Advanced company searchLink opens in new window

WENSUM CONSTRUCTION LIMITED

Company number 10057205

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)
13 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2024 600 Appointment of a voluntary liquidator
16 Feb 2024 LIQ10 Removal of liquidator by court order
21 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 20 November 2023
05 Dec 2022 AD01 Registered office address changed from Unit 1 Burlingham Business Centre Main Road North Burlingham Norwich NR13 4TA England to C/O Parker Andrews Ltd the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 5 December 2022
05 Dec 2022 600 Appointment of a voluntary liquidator
05 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-21
05 Dec 2022 LIQ02 Statement of affairs
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
25 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Jan 2022 SH03 Purchase of own shares.
04 Jan 2022 PSC07 Cessation of Duncan Andrew Holmes as a person with significant control on 23 December 2021
04 Jan 2022 TM01 Termination of appointment of Duncan Andrew Holmes as a director on 23 December 2021
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
15 Oct 2020 PSC04 Change of details for Mr Duncan Andrew Holmes as a person with significant control on 14 August 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
04 Sep 2020 AP01 Appointment of Mr Ian Staniforth as a director on 1 September 2020
26 Aug 2020 MR01 Registration of charge 100572050002, created on 18 August 2020
07 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
11 Jun 2020 PSC07 Cessation of Pd Works Holdings Ltd as a person with significant control on 29 May 2020
11 Jun 2020 PSC01 Notification of Duncan Holmes as a person with significant control on 29 May 2020
11 Jun 2020 PSC01 Notification of Paul Green as a person with significant control on 29 May 2020
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 214