Advanced company searchLink opens in new window

WOLSELEY CENTRES LIMITED

Company number 02653213

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)
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2024 DS01 Application to strike the company off the register
01 May 2024 CS01 Confirmation statement made on 18 April 2024 with updates
24 Apr 2024 SH19 Statement of capital on 24 April 2024
  • GBP 1
24 Apr 2024 CAP-SS Solvency Statement dated 16/04/24
24 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduced by share premium account 16/04/2024
  • RES06 ‐ Resolution of reduction in issued share capital
24 Apr 2024 SH20 Statement by Directors
12 Jan 2024 AP01 Appointment of Mr Nicky Paul Randle as a director on 1 January 2024
11 Jan 2024 TM01 Termination of appointment of Wolseley Directors Limited as a director on 31 December 2023
11 Jan 2024 AP01 Appointment of Ms Nicola Thomas as a director on 1 January 2024
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
07 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
13 May 2022 CH02 Director's details changed for Wolseley Uk Directors Limited on 4 February 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
24 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
04 Feb 2022 CERTNM Company name changed king & company (1744) LIMITED\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
21 Dec 2020 AP01 Appointment of Mr Simon Gray as a director on 4 December 2020
18 Dec 2020 TM01 Termination of appointment of Andrew James Frederick Burton as a director on 4 December 2020
16 Dec 2020 TM01 Termination of appointment of Wolseley Directors Limited as a director on 4 December 2020
16 Dec 2020 AP02 Appointment of Wolseley Uk Directors Limited as a director on 4 December 2020
16 Dec 2020 TM02 Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020
16 Dec 2020 AP03 Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS United Kingdom to 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on 4 December 2020
16 Nov 2020 AA Accounts for a dormant company made up to 31 July 2020