Download leads from Nexok and grow your business. Find out more

Washington Engineering Services (UK) Limited

Documents

Total Documents35
Total Pages105

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off
2 January 2018Final Gazette dissolved via compulsory strike-off
10 October 2017First Gazette notice for compulsory strike-off
10 October 2017First Gazette notice for compulsory strike-off
10 March 2017Total exemption full accounts made up to 31 January 2017
10 March 2017Total exemption full accounts made up to 31 January 2017
22 February 2017Previous accounting period shortened from 31 July 2017 to 31 January 2017
22 February 2017Previous accounting period shortened from 31 July 2017 to 31 January 2017
25 November 2016Total exemption small company accounts made up to 31 July 2016
25 November 2016Total exemption small company accounts made up to 31 July 2016
25 August 2016Confirmation statement made on 22 July 2016 with updates
25 August 2016Confirmation statement made on 22 July 2016 with updates
19 February 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 10 Gascoigns Way Patchway Bristol BS34 5BY on 19 February 2016
19 February 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 10 Gascoigns Way Patchway Bristol BS34 5BY on 19 February 2016
8 December 2015Total exemption small company accounts made up to 31 July 2015
8 December 2015Total exemption small company accounts made up to 31 July 2015
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
13 May 2015Total exemption small company accounts made up to 31 July 2014
13 May 2015Total exemption small company accounts made up to 31 July 2014
6 January 2015Registered office address changed from 206 Robin Hood Lane Birmingham B28 0LG to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 6 January 2015
6 January 2015Registered office address changed from 206 Robin Hood Lane Birmingham B28 0LG to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 6 January 2015
6 January 2015Registered office address changed from 206 Robin Hood Lane Birmingham B28 0LG to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 6 January 2015
28 August 2014Director's details changed for Mr Washington Magaya on 15 April 2014
28 August 2014Director's details changed for Mr Washington Magaya on 15 April 2014
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
6 May 2014Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 6 May 2014
6 May 2014Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 6 May 2014
6 May 2014Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 6 May 2014
4 November 2013Director's details changed for Mr Washington Magaya on 4 November 2013
4 November 2013Director's details changed for Mr Washington Magaya on 4 November 2013
4 November 2013Director's details changed for Mr Washington Magaya on 4 November 2013
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing