Advanced company searchLink opens in new window

WRENCO (CONTRACTORS)LIMITED

Company number 01024541

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)
06 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 1 September 2019
05 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 1 September 2018
10 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 1 September 2017
17 Nov 2016 4.68 Liquidators' statement of receipts and payments to 1 September 2016
19 Oct 2015 4.68 Liquidators' statement of receipts and payments to 1 September 2015
26 Sep 2014 4.20 Statement of affairs with form 4.19
12 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02
22 Aug 2014 AD01 Registered office address changed from Sefton Lane Industrial Estate Liverpool Merseyside L31 8DN to The Chancery 58 Spring Gardens Manchester M2 1EW on 22 August 2014
22 Jul 2014 CH01 Director's details changed for Mr Brendan Peter Bolland on 10 June 2014
22 Jul 2014 CH03 Secretary's details changed for Mr Brendan Bolland on 10 July 2014
01 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 73,632
04 Mar 2014 AA Accounts for a medium company made up to 31 May 2013
07 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
04 Mar 2013 AA Accounts for a medium company made up to 31 May 2012
04 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 6
25 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
24 Jun 2012 CH01 Director's details changed for Mr Brendan Bolland on 14 October 2011
23 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
22 Jun 2012 TM01 Termination of appointment of John Williams as a director
29 Feb 2012 AA Accounts for a medium company made up to 31 May 2011
10 Feb 2012 TM01 Termination of appointment of Paul Richardson as a director