- Company Overview for WALLWOOD CONSTRUCTION LIMITED (06798901)
- Filing history for WALLWOOD CONSTRUCTION LIMITED (06798901)
- People for WALLWOOD CONSTRUCTION LIMITED (06798901)
- Charges for WALLWOOD CONSTRUCTION LIMITED (06798901)
- More for WALLWOOD CONSTRUCTION LIMITED (06798901)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
03 Mar 2016 | AD01 | Registered office address changed from 2 Cayley Court, George Cayley Drive Clifton Moor York North Yorkshire YO30 4WH to 2a Acomb Court, Front Street Acomb York YO24 3BJ on 3 March 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
05 Apr 2013 | TM01 | Termination of appointment of Simon Greenwood as a director | |
06 Mar 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
28 Jan 2010 | AD02 | Register inspection address has been changed | |
28 Jan 2010 | AD01 | Registered office address changed from 11 Green Court New Lane Huntington York North Yorkshire YO32 9NS Uk on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Simon Christopher Greenwood on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Stephen Paul Walton on 28 January 2010 | |
12 Nov 2009 | AA01 | Current accounting period extended from 31 January 2010 to 31 March 2010 | |
22 Jan 2009 | 288a | Director appointed mr simon christopher greenwood |