W H B BUILDING SERVICES LTD
Company Documents
| Date | Description | 
|---|---|
| 06/04/226 April 2022 | Final Gazette dissolved following liquidation | 
| 06/01/226 January 2022 | Return of final meeting in a creditors' voluntary winding up | 
| 04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM NETCHWOOD FINANCE LTD 5 CHURCHILL COURT FARADAY DRIVE BRIDGNORTH WV15 5BB | 
| 01/02/191 February 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2018:LIQ. CASE NO.1 | 
| 29/12/1729 December 2017 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2017:LIQ. CASE NO.1 | 
| 29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM UNIT 14 EBL ENTERPRISE CENTRE PICOW FARM ROAD RUNCORN CHESHIRE WA7 4UA | 
| 14/11/1614 November 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | 
| 14/11/1614 November 2016 | EXTRAORDINARY RESOLUTION TO WIND UP | 
| 14/11/1614 November 2016 | STATEMENT OF AFFAIRS/4.19 | 
| 31/05/1631 May 2016 | Annual return made up to 30 May 2016 with full list of shareholders | 
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 15/06/1515 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders | 
| 15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRANCIS HIGGINS / 13/03/2015 | 
| 15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ADRIAN BURNS / 25/12/2014 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 12/06/1412 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 27/06/1327 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/05/1231 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 02/06/112 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders | 
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 19/08/1019 August 2010 | Annual return made up to 30 May 2010 with full list of shareholders | 
| 18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ADRIAN BURNS / 30/05/2010 | 
| 18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRANCIS HIGGINS / 30/05/2010 | 
| 18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL WALLER / 30/05/2010 | 
| 25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 14/11/0914 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 01/06/091 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | 
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT 14 EBL ENTERPRISE CENTRE PICOW FARM ROAD RUNCORN CHESHIRE WA7 4UA UK | 
| 23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM UNIT 4 BOLD BUSINESS CENTRE BOLD ST HELENS MERSEYSIDE WA9 4TX | 
| 28/08/0828 August 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | 
| 28/08/0828 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HIGGINS / 06/08/2007 | 
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 21/06/0721 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | 
| 23/11/0623 November 2006 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 7 RIDING CLOSE, SALE MANCHESTER LANCASHIRE M33 2ZP | 
| 26/06/0626 June 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | 
| 26/06/0626 June 2006 | S386 DISP APP AUDS 30/05/06 | 
| 26/06/0626 June 2006 | S366A DISP HOLDING AGM 30/05/06 | 
| 30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of W H B BUILDING SERVICES LTD
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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