Advanced company searchLink opens in new window

WSL BUILDING CONCEPTS LIMITED

Company number 08306036

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2018 DS01 Application to strike the company off the register
15 Oct 2018 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 28 Greenborough Road Norwich NR7 9HQ on 15 October 2018
09 Oct 2018 AA Micro company accounts made up to 20 September 2018
08 Oct 2018 AA01 Previous accounting period shortened from 30 November 2018 to 20 September 2018
10 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
16 Nov 2017 PSC01 Notification of Wayne Lusher as a person with significant control on 9 November 2017
16 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 16 November 2017
21 Aug 2017 CH01 Director's details changed for Wayne Lusher on 21 August 2017
17 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 March 2016
  • GBP 2
14 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
17 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
10 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
19 Jun 2013 CH01 Director's details changed for Wayne Lusher on 19 June 2013
11 Dec 2012 CH01 Director's details changed for Wayne Lusher on 11 December 2012
23 Nov 2012 NEWINC Incorporation