W. COMMS LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/02/2427 February 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Statement of affairs

View Document

27/02/2427 February 2024 Resolutions

View Document

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

View Document

27/02/2427 February 2024 Resolutions

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Change of details for Mr Curtis Ryan Williams as a person with significant control on 2022-01-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Appointment of Mr Grant David Rohsler as a director on 2021-08-01

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-10-04 with updates

View Document

23/12/2223 December 2022 Notification of Grant David Rohsler as a person with significant control on 2021-08-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-04 with updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2110 October 2021 Previous accounting period shortened from 2021-10-31 to 2021-03-31

View Document

10/10/2110 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR LEWIS WILLIAMS

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR LEWIS WILLIAMS

View Document

04/12/204 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 2

View Document

03/11/203 November 2020 COMPANY NAME CHANGED W. BUILDING CONTRACTORS LTD CERTIFICATE ISSUED ON 03/11/20

View Document

05/10/205 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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