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

Walter Collins Engineering Services Limited

Documents

Total Documents18
Total Pages78

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off
15 August 2017Final Gazette dissolved via compulsory strike-off
30 May 2017First Gazette notice for compulsory strike-off
30 May 2017First Gazette notice for compulsory strike-off
20 December 2016Compulsory strike-off action has been discontinued
20 December 2016Compulsory strike-off action has been discontinued
19 December 2016Confirmation statement made on 18 December 2016 with updates
19 December 2016Confirmation statement made on 18 December 2016 with updates
15 November 2016First Gazette notice for compulsory strike-off
15 November 2016First Gazette notice for compulsory strike-off
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
22 June 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 15 Fuchsia Drive Pendeford Wolverhampton WV9 5SA on 22 June 2015
22 June 2015Director's details changed for Walter Collins on 22 June 2015
22 June 2015Director's details changed for Walter Collins on 22 June 2015
22 June 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 15 Fuchsia Drive Pendeford Wolverhampton WV9 5SA on 22 June 2015
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed