Advanced company searchLink opens in new window

WICKHAM CONSTRUCTION AND ACCESS LTD

Company number 10915174

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-04
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
  • RES15 ‐ Change company name resolution on 2018-09-24
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