WALLACE CONSTRUCT1ON LTD
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Final Gazette dissolved following liquidation |
27/12/2427 December 2024 | Final Gazette dissolved following liquidation |
27/09/2427 September 2024 | Return of final meeting in a creditors' voluntary winding up |
25/04/2425 April 2024 | Liquidators' statement of receipts and payments to 2024-02-16 |
06/03/236 March 2023 | Liquidators' statement of receipts and payments to 2023-02-16 |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Registered office address changed from 6 Queens Close St. Ives Cambridgeshire PE27 5QD England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-03-02 |
02/03/222 March 2022 | Statement of affairs |
02/03/222 March 2022 | Appointment of a voluntary liquidator |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
12/10/2112 October 2021 | Change of details for Mr Gary Stephen Wallace as a person with significant control on 2020-12-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/12/202 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN WALLACE / 02/12/2020 |
02/12/202 December 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY STEPHEN WALLACE / 02/12/2020 |
02/12/202 December 2020 | REGISTERED OFFICE CHANGED ON 02/12/2020 FROM LONGACRES COLNE RD BLUNTISHAM HUNTINGDON CAMBS PE28 3LU |
02/12/202 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN WALLACE / 02/12/2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
03/07/173 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN WALLACE / 03/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/11/1129 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
11/01/1111 January 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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