- Company Overview for WRENCO (CONTRACTORS)LIMITED (01024541)
- Filing history for WRENCO (CONTRACTORS)LIMITED (01024541)
- People for WRENCO (CONTRACTORS)LIMITED (01024541)
- Charges for WRENCO (CONTRACTORS)LIMITED (01024541)
- Insolvency for WRENCO (CONTRACTORS)LIMITED (01024541)
- More for WRENCO (CONTRACTORS)LIMITED (01024541)
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
|
|
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
|
|
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 |