Advanced company searchLink opens in new window

WILCON CONSTRUCTION LIMITED

Company number 00461685

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)
15 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2018 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA on 7 August 2018
07 Aug 2018 LIQ01 Declaration of solvency
07 Aug 2018 600 Appointment of a voluntary liquidator
07 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
05 Jul 2018 AP01 Appointment of Mr. Michael Andrew Lonnon as a director on 5 July 2018
05 Jul 2018 TM01 Termination of appointment of James John Jordan as a director on 5 July 2018
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
30 Jan 2018 TM01 Termination of appointment of Andrew James Rinaldi as a director on 30 January 2018
30 Jan 2018 AP01 Appointment of Mr Colin Richard Clapham as a director on 30 January 2018
21 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
14 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000,000
24 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Nov 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
13 May 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000,000
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
14 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000,000
18 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
10 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
02 May 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders