Advanced company searchLink opens in new window

WJM CONTRACTING LTD.

Company number SC414946

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2020 DS01 Application to strike the company off the register
07 Aug 2020 AD01 Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020
02 Mar 2020 AA Micro company accounts made up to 30 November 2019
03 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
06 Dec 2019 AA01 Previous accounting period shortened from 31 January 2020 to 30 November 2019
22 Jul 2019 AA Micro company accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
17 Jul 2018 AA Micro company accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
16 Nov 2016 CH01 Director's details changed for Mr Walter John Matheson on 16 November 2016
16 Nov 2016 CH01 Director's details changed for Mr Walter John Matheson on 16 November 2016
01 Nov 2016 AD01 Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1a Cluny Square Buckie Moray AB56 1AH on 1 November 2016
01 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
18 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
08 Feb 2012 AP01 Appointment of Walter John Matheson as a director