W S CONTRACTORS LTD

Melbourne House Melbourne House, Doncaster, DN1 2EZ, South Yorkshire
StatusDISSOLVED
Company No.06810579
CategoryPrivate Limited Company
Incorporated05 Feb 2009
Age15 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution31 Jan 2017
Years7 years, 4 months, 16 days

SUMMARY

W S CONTRACTORS LTD is an dissolved private limited company with number 06810579. It was incorporated 15 years, 4 months, 11 days ago, on 05 February 2009 and it was dissolved 7 years, 4 months, 16 days ago, on 31 January 2017. The company address is Melbourne House Melbourne House, Doncaster, DN1 2EZ, South Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: Jamie Terence Burt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Bushell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Townend

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Old address: Lombard House Cross Keys Lichfield Staffs WS13 6DN

Change date: 2010-10-12

Documents

View document PDF

Legacy

Date: 24 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2010

Action Date: 01 Feb 2010

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2010-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Address

Type: AD01

Old address: 10 Beechcroft Crescent Sutton Coldfield B74 3SH England

Change date: 2010-02-12

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Crook

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Rothwell

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Terence Burt

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Bushell

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 05/02/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed shane andrew townend

Documents

View document PDF

Incorporation company

Date: 05 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECT FILMS LTD

11 TILSTOCK CLOSE,LIVERPOOL,L26 6NA

Number:11491319
Status:ACTIVE
Category:Private Limited Company

BLACKLEIGH LIMITED

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:01164583
Status:ACTIVE
Category:Private Limited Company

CJN DRILLING LTD

4 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SC383577
Status:ACTIVE
Category:Private Limited Company

MASTER-PLAN SYSTEMS LIMITED

14 PECKOVER STREET,BRADFORD,BD1 5BD

Number:04976028
Status:ACTIVE
Category:Private Limited Company

MINOPOWER LIMITED

105 CUMBERLAND ROAD,READING,RG1 3JT

Number:07025762
Status:ACTIVE
Category:Private Limited Company

S.P. GRAHAM LIMITED

OFFICE 2, FLOOR 2 WELLINGTON BUILDINGS,BELFAST,BT1 6HT

Number:NI009702
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source