Advanced company searchLink opens in new window

WS BUILDING CONTRACTORS LIMITED

Company number 10250008

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)
29 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 22 September 2022
30 Sep 2021 AD01 Registered office address changed from 14 New Oak Road London N2 8LN United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 30 September 2021
30 Sep 2021 LIQ02 Statement of affairs
30 Sep 2021 600 Appointment of a voluntary liquidator
30 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-23
14 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2021 PSC07 Cessation of Wojciech Maciej Szydlowski as a person with significant control on 15 November 2020
27 Mar 2021 PSC07 Cessation of Jolanta Szydlowska as a person with significant control on 15 November 2020
27 Mar 2021 PSC02 Notification of Ws Uk Group Ltd as a person with significant control on 15 November 2020
27 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr wojciech maciej szydlowski
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jun 2017 PSC01 Notification of Jolanta Szydlowska as a person with significant control on 1 March 2017
28 Jun 2017 PSC01 Notification of Wojciech Maciej Szydlowski as a person with significant control on 24 June 2016
28 Jun 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
24 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 28/10/2019 as it was factually inaccurate or was derived from something factually inaccurate