Advanced company searchLink opens in new window

WBG WODECKI BUILDING GROUP LTD

Company number 06055005

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
11 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 40,000
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
  • GBP 100
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
  • GBP 100
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
  • GBP 40,000
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
  • GBP 100
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013