Advanced company searchLink opens in new window

WIAZ CONTRACTING LTD

Company number 10083355

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
12 Apr 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 12 April 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
24 Dec 2017 AA Micro company accounts made up to 5 April 2017
22 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 5 April 2017
18 May 2017 AD01 Registered office address changed from Suite 107 Barcroft House Barcroft Street Bury BL9 5BT United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7FA on 18 May 2017
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
29 Jun 2016 TM01 Termination of appointment of Michael William Anthony Paul Mclaughlin as a director on 28 March 2016
27 Jun 2016 AP01 Appointment of Ms Santa Niña Azucena as a director on 28 March 2016
24 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-24
  • GBP 1