W. COMMS LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Final Gazette dissolved following liquidation |
28/07/2528 July 2025 New | Final Gazette dissolved following liquidation |
28/04/2528 April 2025 | Return of final meeting in a creditors' voluntary winding up |
27/02/2427 February 2024 | Appointment of a voluntary liquidator |
27/02/2427 February 2024 | Statement of affairs |
27/02/2427 February 2024 | Resolutions |
27/02/2427 February 2024 | Registered office address changed from 16 Hennals Avenue Redditch B97 5RX England to 8th Floor One Temple Row Birmingham B2 5LG on 2024-02-27 |
27/02/2427 February 2024 | Resolutions |
04/01/244 January 2024 | Compulsory strike-off action has been suspended |
04/01/244 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
28/12/2228 December 2022 | Compulsory strike-off action has been discontinued |
28/12/2228 December 2022 | Compulsory strike-off action has been discontinued |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
23/12/2223 December 2022 | Change of details for Mr Curtis Ryan Williams as a person with significant control on 2022-01-01 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/12/2223 December 2022 | Appointment of Mr Grant David Rohsler as a director on 2021-08-01 |
23/12/2223 December 2022 | Confirmation statement made on 2022-10-04 with updates |
23/12/2223 December 2022 | Notification of Grant David Rohsler as a person with significant control on 2021-08-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Confirmation statement made on 2021-10-04 with updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
10/10/2110 October 2021 | Previous accounting period shortened from 2021-10-31 to 2021-03-31 |
10/10/2110 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | APPOINTMENT TERMINATED, DIRECTOR LEWIS WILLIAMS |
04/12/204 December 2020 | DIRECTOR APPOINTED MR LEWIS WILLIAMS |
04/12/204 December 2020 | 01/12/20 STATEMENT OF CAPITAL GBP 2 |
03/11/203 November 2020 | COMPANY NAME CHANGED W. BUILDING CONTRACTORS LTD CERTIFICATE ISSUED ON 03/11/20 |
05/10/205 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company