Advanced company searchLink opens in new window

WOLSELEY ECD LIMITED

Company number NI039324

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)
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
  • GBP 1
28 Jun 2018 CAP-SS Solvency Statement dated 04/06/18
28 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 100
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