Advanced company searchLink opens in new window

WJS DORMANT LIMITED

Company number 00506672

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)
11 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 Oct 2020 CERTNM Company name changed william jackson & son LIMITED\certificate issued on 03/10/20
  • CONNOT ‐ Change of name notice
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 5 July 2020
02 Jul 2020 TM01 Termination of appointment of Sarah Elizabeth Wyse as a director on 3 June 2020
04 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 5 July 2019
28 Jan 2019 AA Group of companies' accounts made up to 28 April 2018
07 Nov 2018 RESOLUTIONS Resolutions
  • RES14 ‐ Directors authorised to capitalise sums standing to credit in the retained earnings reserve amount. 10/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2018 600 Appointment of a voluntary liquidator
21 Aug 2018 LIQ01 Declaration of solvency
25 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-06
24 Jul 2018 CH01 Director's details changed for Mr Norman Graeme Scott Soutar on 18 June 2018
28 Jun 2018 MR05 All of the property or undertaking has been released from charge 3
28 Jun 2018 MR05 All of the property or undertaking has been released from charge 005066720004
28 Jun 2018 MR05 All of the property or undertaking has been released from charge 005066720006
28 Jun 2018 MR05 All of the property or undertaking has been released from charge 005066720005
28 Jun 2018 MR05 All of the property or undertaking has been released from charge 2
01 Jun 2018 SH02 Sub-division of shares on 18 April 2018
23 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The bonus share 10/05/2018
15 May 2018 SH20 Statement by Directors
15 May 2018 SH19 Statement of capital on 15 May 2018
  • GBP 1,601,666.00
15 May 2018 CAP-SS Solvency Statement dated 09/05/18
15 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 10/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
11 May 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 1,601,667
03 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/agreement of resolutions 18/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association