WILSON CONSTRUCTION & ENGINEERING LTD

NI073072
LINDSAY HOUSE 10 CALLENDER STREET BELFAST CO ANTRIM BT1 5BN

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
07 Apr 2020 gazette Gazette Notice Voluntary 1 Buy now
26 Mar 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 7 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 accounts Annual Accounts 7 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2017 accounts Annual Accounts 6 Buy now
13 Feb 2017 officers Termination of appointment of director (Vincent Patrick Foster) 2 Buy now
13 Feb 2017 officers Termination of appointment of director (Robert Desmond Wilson) 2 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2016 accounts Annual Accounts 5 Buy now
07 Aug 2015 annual-return Annual Return 9 Buy now
06 May 2015 accounts Annual Accounts 5 Buy now
08 Aug 2014 annual-return Annual Return 9 Buy now
02 May 2014 accounts Annual Accounts 4 Buy now
30 Aug 2013 resolution Resolution 16 Buy now
21 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jul 2013 annual-return Annual Return 9 Buy now
01 May 2013 accounts Annual Accounts 4 Buy now
04 Dec 2012 resolution Resolution 16 Buy now
19 Nov 2012 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
31 Jul 2012 annual-return Annual Return 9 Buy now
31 Jul 2012 officers Change of particulars for director (Mr Robert Desmond Wilson) 2 Buy now
31 Jul 2012 officers Change of particulars for secretary (James Colin George Nimmon) 2 Buy now
31 Jul 2012 officers Change of particulars for director (Vincent Patrick Foster) 3 Buy now
04 May 2012 accounts Annual Accounts 4 Buy now
05 Aug 2011 annual-return Annual Return 20 Buy now
05 Aug 2011 address Change Registered Office Address Company With Date Old Address 4 Buy now
04 Apr 2011 accounts Annual Accounts 8 Buy now
17 Aug 2010 annual-return Annual Return 19 Buy now
24 May 2010 officers Appointment of director (Mary Catherine Cusick) 3 Buy now
24 May 2010 resolution Resolution 35 Buy now
20 Sep 2009 capital Return of allot of shares 2 Buy now
17 Sep 2009 officers Change of dirs/sec 3 Buy now
17 Sep 2009 officers Change of dirs/sec 3 Buy now
03 Sep 2009 officers Change of dirs/sec 3 Buy now
03 Sep 2009 officers Change of dirs/sec 3 Buy now
03 Sep 2009 address Change in sit reg add 1 Buy now
03 Sep 2009 officers Change of dirs/sec 2 Buy now
03 Sep 2009 resolution Resolution 1 Buy now
02 Jul 2009 incorporation Incorporation Company 21 Buy now