Advanced company searchLink opens in new window

WJ DEVELOPMENTS LIMITED

Company number 09179856

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 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2019 AD01 Registered office address changed from Second Floor, Cuthbert House All Saints Business Centre Newcastle-upon-Tyne Tyne and Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 2 August 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Aug 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
16 Aug 2017 PSC02 Notification of All Saints Developments (Ne) Ltd as a person with significant control on 30 June 2016
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-11-17
  • GBP 100
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 TM01 Termination of appointment of William Steel Thompson as a director on 22 March 2016
20 Oct 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
16 Dec 2014 CC01 Notice of Restriction on the Company's Articles
16 Dec 2014 AP01 Appointment of William Thompson as a director on 21 November 2014
16 Dec 2014 AD01 Registered office address changed from 136 Warkworth Drive Chester Le Street County Durham DH2 3TW England to Second Floor, Cuthbert House All Saints Business Centre Newcastle-upon-Tyne Tyne and Wear NE1 2ET on 16 December 2014
12 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2014 AD01 Registered office address changed from 6 Hawthorn Close Kimblesworth Chester Le Street County Durham DH2 3QG United Kingdom to 136 Warkworth Drive Chester Le Street County Durham DH2 3TW on 11 September 2014
18 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted