Advanced company searchLink opens in new window

2W CONSTRUCTION LIMITED

Company number 08262652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2022 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jan 2022 AD01 Registered office address changed from The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 7 January 2022
02 Jun 2021 600 Appointment of a voluntary liquidator
02 Jun 2021 LIQ10 Removal of liquidator by court order
27 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 10 February 2021
02 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 10 February 2020
13 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Mar 2019 LIQ02 Statement of affairs
02 Mar 2019 600 Appointment of a voluntary liquidator
02 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-11
21 Feb 2019 AD01 Registered office address changed from Unit 3a Smallford Lane Smallford St. Albans Hertfordshire AL4 0SA England to The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR on 21 February 2019
05 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
15 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jun 2016 CH01 Director's details changed for Waldemar Grzegorz Wozniak on 14 June 2016
14 Jun 2016 AD01 Registered office address changed from 8 Westcott Crescent Westcott Crescent Hanwell London W7 1PA to Unit 3a Smallford Lane Smallford St. Albans Hertfordshire AL4 0SA on 14 June 2016
06 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
13 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Mar 2015 CH01 Director's details changed for Waldemar Grzegorz Wozniak on 15 November 2014
14 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013