- Company Overview for WICKHAM CONSTRUCTION AND ACCESS LTD (10915174)
- Filing history for WICKHAM CONSTRUCTION AND ACCESS LTD (10915174)
- People for WICKHAM CONSTRUCTION AND ACCESS LTD (10915174)
- Insolvency for WICKHAM CONSTRUCTION AND ACCESS LTD (10915174)
- More for WICKHAM CONSTRUCTION AND ACCESS LTD (10915174)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2023 | AD01 | Registered office address changed from 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 14 June 2023 | |
09 May 2023 | LIQ02 | Statement of affairs | |
20 Apr 2023 | AD01 | Registered office address changed from 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 20 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from 1 Tollbridge Road Blaydon-on-Tyne NE21 5TB England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 20 April 2023 | |
20 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
26 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Feb 2020 | TM02 | Termination of appointment of Paula Armstrong as a secretary on 14 February 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
13 May 2019 | AD01 | Registered office address changed from Groundfloor Haugh Lane Blaydon Tyne and Wear NE21 4SA England to 1 Tollbridge Road Blaydon-on-Tyne NE21 5TB on 13 May 2019 | |
10 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
03 Apr 2019 | PSC01 | Notification of John James Armstrong as a person with significant control on 3 April 2019 | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2018 | CONNOT | Change of name notice | |
05 Sep 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
24 Apr 2018 | PSC07 | Cessation of Lee Chaters as a person with significant control on 23 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Lee Chaters as a director on 23 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Lee Chaters as a director on 23 April 2018 |