- Company Overview for UK CONTRACTING LIMITED (12998229)
- Filing history for UK CONTRACTING LIMITED (12998229)
- People for UK CONTRACTING LIMITED (12998229)
- Insolvency for UK CONTRACTING LIMITED (12998229)
- More for UK CONTRACTING LIMITED (12998229)
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) |
---|---|---|---|
23 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2024 | AD01 | Registered office address changed from Thursby House 1 Thursby Road Brombrorough Wirral CH62 3PW United Kingdom to Mha, 6th Floor 2 London Wall Place London EC2Y 5AU on 16 September 2024 | |
16 Sep 2024 | LIQ02 | Statement of affairs | |
16 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
20 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
10 Nov 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 May 2023 | |
17 Jun 2022 | CERTNM |
Company name changed west yorkshire contractors LTD\certificate issued on 17/06/22
|
|
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
16 Jun 2022 | PSC01 | Notification of Graham Butterworth as a person with significant control on 15 June 2022 | |
16 Jun 2022 | AP01 | Appointment of Mr Graham Butterworth as a director on 15 June 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 15 June 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Thursby House 1 Thursby Road Brombrorough Wirral CH62 3PW on 16 June 2022 | |
16 Jun 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 15 June 2022 | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
09 Dec 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
08 Dec 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 5 November 2021 | |
08 Dec 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 5 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 November 2021 | |
05 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-05
|