WOW CONTRACTING LIMITED

06582943
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
14 Aug 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 28 Buy now
05 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
21 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
25 Jan 2022 resolution Resolution 1 Buy now
25 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
23 Sep 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 8 Buy now
11 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
11 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2018 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
02 Dec 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
13 Sep 2018 officers Termination of appointment of director (Michael Martin) 1 Buy now
02 Jul 2018 officers Appointment of secretary (Eleanor Claire Clark) 2 Buy now
02 Jul 2018 officers Termination of appointment of secretary (Martin Robinson) 1 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2017 accounts Annual Accounts 7 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2017 mortgage Registration of a charge 53 Buy now
17 Jan 2017 capital Return of purchase of own shares 3 Buy now
14 Dec 2016 capital Notice of cancellation of shares 6 Buy now
14 Dec 2016 resolution Resolution 2 Buy now
06 Jul 2016 accounts Annual Accounts 10 Buy now
29 Jun 2016 annual-return Annual Return 5 Buy now
05 Apr 2016 officers Appointment of secretary (Martin Robinson) 3 Buy now
05 Apr 2016 officers Termination of appointment of secretary (Ross Purcell) 2 Buy now
05 Apr 2016 officers Termination of appointment of director (Ross Purcell) 2 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2015 annual-return Annual Return 6 Buy now
10 Jun 2015 accounts Annual Accounts 6 Buy now
16 May 2014 annual-return Annual Return 5 Buy now
16 May 2014 officers Change of particulars for director (Mr Martin Robinson) 2 Buy now
08 May 2014 accounts Annual Accounts 6 Buy now
15 Oct 2013 resolution Resolution 10 Buy now
04 Sep 2013 capital Return of Allotment of shares 3 Buy now
15 Aug 2013 auditors Auditors Resignation Company 1 Buy now
29 Jul 2013 officers Termination of appointment of director (Nicholas Caley) 1 Buy now
29 Jul 2013 officers Termination of appointment of director (Sean Dann) 1 Buy now
29 Jul 2013 officers Termination of appointment of secretary (Nicholas Caley) 1 Buy now
25 Jul 2013 officers Appointment of director (Mr Ross Purcell) 2 Buy now
25 Jul 2013 officers Appointment of director (Mr Michael Martin) 2 Buy now
25 Jul 2013 officers Appointment of secretary (Mr Ross Purcell) 1 Buy now
25 Jul 2013 officers Appointment of secretary (Mr Ross Purcell) 1 Buy now
23 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2013 accounts Annual Accounts 21 Buy now
03 May 2013 annual-return Annual Return 6 Buy now
21 Jan 2013 officers Change of particulars for director (Mr Nicholas William Caley) 2 Buy now
08 Aug 2012 accounts Annual Accounts 19 Buy now
04 May 2012 annual-return Annual Return 6 Buy now
01 Aug 2011 accounts Annual Accounts 19 Buy now
04 May 2011 annual-return Annual Return 6 Buy now
03 May 2011 officers Change of particulars for secretary (Mr Nicholas William Caley) 2 Buy now
03 May 2011 officers Change of particulars for director (Martin Robinson) 2 Buy now
03 May 2011 officers Change of particulars for director (Mr Sean Dann) 2 Buy now
03 May 2011 officers Change of particulars for director (Mr Nicholas William Caley) 2 Buy now
27 Jul 2010 accounts Annual Accounts 20 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
04 Jul 2009 accounts Annual Accounts 19 Buy now
06 May 2009 annual-return Return made up to 02/05/09; full list of members 4 Buy now
30 Jan 2009 officers Director appointed mr nicholas william caley 2 Buy now
30 Jan 2009 officers Appointment terminated director andrew grey 1 Buy now
23 May 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/01/2009 1 Buy now
23 May 2008 capital Ad 13/05/08\gbp si 49999@1=49999\gbp ic 1/50000\ 2 Buy now
23 May 2008 officers Appointment terminated director timothy bingle 1 Buy now
23 May 2008 officers Secretary appointed nicholas william caley 2 Buy now
23 May 2008 officers Director appointed martin robinson 2 Buy now
23 May 2008 officers Director appointed sean dann 2 Buy now
23 May 2008 officers Director appointed andrew grey 2 Buy now
02 May 2008 incorporation Incorporation Company 20 Buy now