- Company Overview for WBG WODECKI BUILDING GROUP LTD (06055005)
- Filing history for WBG WODECKI BUILDING GROUP LTD (06055005)
- People for WBG WODECKI BUILDING GROUP LTD (06055005)
- Charges for WBG WODECKI BUILDING GROUP LTD (06055005)
- More for WBG WODECKI BUILDING GROUP LTD (06055005)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2019 | DS01 | Application to strike the company off the register | |
28 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Sylwia Wodecki as a person with significant control on 6 April 2016 | |
17 Jul 2017 | AD01 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD England to 27 st. Cuthberts Street Bedford MK40 3JG on 17 July 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mrs Sylwia Wodecki on 1 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from 2 Stancliffe Road Bedford MK41 9AN to 30 Mill Street Bedford Bedfordshire MK40 3HD on 20 October 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | AP01 | Appointment of Mrs Sylwia Wodecki as a director on 1 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Marek Stanislaw Wodecki as a director on 1 April 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
25 Mar 2014 | MR01 | Registration of charge 060550050001 | |
24 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |