W.I.C. CONTRACTING LIMITED

07200002
GILBERT WAKEFIELD HOUSE 67 BEWSEY STREET WARRINGTON WA2 7JQ

Documents

Documents
Date Category Description Pages
09 Feb 2018 insolvency Liquidation Disclaimer Notice 3 Buy now
27 Dec 2017 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 4 Buy now
19 Apr 2016 annual-return Annual Return 3 Buy now
20 Jan 2016 officers Change of particulars for director (Mr Craig Frith) 2 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
30 Mar 2015 annual-return Annual Return 3 Buy now
29 Dec 2014 accounts Annual Accounts 4 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
28 Dec 2013 accounts Annual Accounts 3 Buy now
20 Jun 2013 annual-return Annual Return 3 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
05 Dec 2012 annual-return Annual Return 3 Buy now
31 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2012 annual-return Annual Return 3 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
03 Aug 2011 officers Appointment of director (Mr Craig Frith) 2 Buy now
03 Aug 2011 officers Termination of appointment of director (Paul O'neill) 1 Buy now
03 Aug 2011 officers Termination of appointment of secretary (Paul O'neill) 1 Buy now
03 Aug 2011 officers Appointment of secretary (Mr Craig Frith) 1 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Appointment of secretary (Paul O'neill) 3 Buy now
27 Apr 2010 officers Appointment of director (Paul O'neill) 3 Buy now
27 Apr 2010 officers Termination of appointment of secretary (Icc Trust & Ciroirate Services Limited) 2 Buy now
27 Apr 2010 officers Termination of appointment of director (Jon Rock) 2 Buy now
23 Mar 2010 incorporation Incorporation Company 18 Buy now