WICKHAM CONSTRUCTION AND ACCESS LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/04/249 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/06/2314 June 2023 Registered office address changed from 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-06-14

View Document

09/05/239 May 2023 Statement of affairs

View Document

20/04/2320 April 2023 Appointment of a voluntary liquidator

View Document

20/04/2320 April 2023 Registered office address changed from 1 Tollbridge Road Blaydon-on-Tyne NE21 5TB England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-04-20

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY PAULA ARMSTRONG

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM GROUNDFLOOR HAUGH LANE BLAYDON TYNE AND WEAR NE21 4SA ENGLAND

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES ARMSTRONG

View Document

11/10/1811 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED ABC SCAFFOLDING LTD CERTIFICATE ISSUED ON 11/10/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/04/1824 April 2018 CESSATION OF LEE CHATERS AS A PSC

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR JOHN JAMES ARMSTRONG

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE CHATERS

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE CHATERS

View Document

06/10/176 October 2017 SECRETARY APPOINTED MRS PAULA ARMSTRONG

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BELL

View Document

14/08/1714 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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