- Company Overview for WENSUM CONSTRUCTION LIMITED (10057205)
- Filing history for WENSUM CONSTRUCTION LIMITED (10057205)
- People for WENSUM CONSTRUCTION LIMITED (10057205)
- Charges for WENSUM CONSTRUCTION LIMITED (10057205)
- Insolvency for WENSUM CONSTRUCTION LIMITED (10057205)
- More for WENSUM CONSTRUCTION LIMITED (10057205)
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
|
|
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.
|
|
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
|