WAL CONSTRUCTION SERVICES LTD: Filings
Overview
| Company Name | WAL CONSTRUCTION SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07360998 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WAL CONSTRUCTION SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Confirmation statement made on Aug 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Club Chambers Museum Street York YO1 7DN England to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on Sep 04, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Aug 30, 2016 to Aug 29, 2016 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Aug 31, 2016 to Aug 30, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Christopher Quinn as a director on Oct 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Gatus as a director on Oct 20, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of Alan Bowers as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on Jul 22, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Charles Townend as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Charles Townend as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Turner as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0