W S CONTRACTORS LTD
Status | DISSOLVED |
Company No. | 06810579 |
Category | Private Limited Company |
Incorporated | 05 Feb 2009 |
Age | 15 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2017 |
Years | 7 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
Dissolved compulsory strike off suspended
Date: 04 Jul 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Legacy
Date: 30 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
Termination director company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Bushell
Documents
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
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
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Townend
Documents
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
Legacy
Date: 24 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 22 Mar 2010
Action Date: 01 Feb 2010
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2010-02-01
Documents
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
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
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warren Crook
Documents
Appoint person director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Rothwell
Documents
Appoint person director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jamie Terence Burt
Documents
Appoint person director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Bushell
Documents
Legacy
Date: 16 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
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
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed shane andrew townend
Documents
Some Companies
11 TILSTOCK CLOSE,LIVERPOOL,L26 6NA
Number: | 11491319 |
Status: | ACTIVE |
Category: | Private Limited Company |
210 PENTONVILLE ROAD,LONDON,N1 9JY
Number: | 01164583 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RUBISLAW TERRACE,ABERDEEN,AB10 1XE
Number: | SC383577 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PECKOVER STREET,BRADFORD,BD1 5BD
Number: | 04976028 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 CUMBERLAND ROAD,READING,RG1 3JT
Number: | 07025762 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2, FLOOR 2 WELLINGTON BUILDINGS,BELFAST,BT1 6HT
Number: | NI009702 |
Status: | ACTIVE |
Category: | Private Limited Company |