- Company Overview for WOLSELEY ECD LIMITED (NI039324)
- Filing history for WOLSELEY ECD LIMITED (NI039324)
- People for WOLSELEY ECD LIMITED (NI039324)
- Charges for WOLSELEY ECD LIMITED (NI039324)
- More for WOLSELEY ECD LIMITED (NI039324)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2019 | DS01 | Application to strike the company off the register | |
29 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
20 Feb 2019 | AA | Full accounts made up to 31 July 2018 | |
03 Dec 2018 | PSC05 | Change of details for Wolseley Uk Limited as a person with significant control on 3 December 2018 | |
03 Dec 2018 | CH02 | Director's details changed for Wolseley Uk Directors Limited on 3 December 2018 | |
28 Jun 2018 | SH20 | Statement by Directors | |
28 Jun 2018 | SH19 |
Statement of capital on 20 June 2018
|
|
28 Jun 2018 | CAP-SS | Solvency Statement dated 04/06/18 | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | TM02 | Termination of appointment of Vanessa French as a secretary on 31 May 2018 | |
06 Jun 2018 | AP03 | Appointment of Katherine Mary Mccormick as a secretary on 31 May 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
08 Mar 2018 | AP01 | Appointment of Simon Gray as a director on 1 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Elizabeth Louise Hancox as a director on 2 March 2018 | |
12 Feb 2018 | AA | Full accounts made up to 31 July 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
16 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
02 Aug 2016 | TM01 | Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016 | |
19 Apr 2016 | AA | Full accounts made up to 31 July 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
07 Apr 2015 | AD01 | Registered office address changed from Unit1, M2 Business Park 132 Duncrue Street Belfast Co. Antrim BT3 9AR to 42-46 Fountain Street Belfast Northern Ireland BT1 5EF on 7 April 2015 |