WB BUILDING AND CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

26/06/2326 June 2023 Application to strike the company off the register

View Document

21/09/2221 September 2022 Director's details changed for Mr Steven William Kirby on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Steven William Kirby as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Simon Wayne Beck as a person with significant control on 2022-09-12

View Document

21/09/2221 September 2022 Director's details changed for Mr Simon Wayne Beck on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from 33a High Street Belper DE56 1GF England to 40 Market Place Belper Derbyshire DE56 1FZ on 2022-09-21

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Notification of Richard Weston as a person with significant control on 2021-04-01

View Document

19/01/2219 January 2022 Change of details for Mr Simon Wayne Beck as a person with significant control on 2020-10-27

View Document

19/01/2219 January 2022 Appointment of Mr Richard Weston as a director on 2021-04-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-10-26 with updates

View Document

19/01/2219 January 2022 Change of details for Mr Steven William Kirby as a person with significant control on 2020-10-27

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2027 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