Advanced company searchLink opens in new window

WISHAW CONSTRUCTION (MIDLANDS) LIMITED

Company number 08821519

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)
18 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Sep 2020 AD01 Registered office address changed from The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW to 79 Caroline Street Birmingham B3 1UP on 19 September 2020
11 Sep 2020 LIQ01 Declaration of solvency
07 Sep 2020 600 Appointment of a voluntary liquidator
07 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
03 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
16 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 600,000
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 600,000
08 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 150,000
08 Jan 2015 CH01 Director's details changed for Mr Geoffrey John Cleaver on 1 November 2014
16 Apr 2014 AP01 Appointment of Mr Peter Nigel Mondon as a director
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 150,000
19 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted