Advanced company searchLink opens in new window

WCS DESIGN & BUILD LTD.

Company number 09061930

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2023 AA Micro company accounts made up to 30 November 2022
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2022 DS01 Application to strike the company off the register
01 Dec 2022 AA01 Previous accounting period extended from 31 May 2022 to 30 November 2022
06 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
02 Aug 2021 AA Micro company accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
14 Aug 2020 AD01 Registered office address changed from Cargo Fleet Offices Middlesbrough Road Middlesbrough Cleveland TS6 6XJ England to Halifax House 14 Falcon Court, 1st Floor (Left Hand Rear) Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 14 August 2020
12 Aug 2020 AA Micro company accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
04 Oct 2019 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
29 Aug 2018 AA Micro company accounts made up to 31 May 2018
02 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
04 May 2016 AD01 Registered office address changed from C/O Tim Sharma Unit 1 Evans Business Centre Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to Cargo Fleet Offices Middlesbrough Road Middlesbrough Cleveland TS6 6XJ on 4 May 2016
12 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
29 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted