UKBizDB.co.uk

WILDING BUTLER CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wilding Butler Construction Limited. The company was founded 30 years ago and was given the registration number 02857797. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WILDING BUTLER CONSTRUCTION LIMITED
Company Number:02857797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 September 1993
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Secretary19 October 1993Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director19 October 1993Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director01 February 2016Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director19 October 1993Active
G2 Fareham Heights, Standard Way, Fareham,

Nominee Secretary28 September 1993Active
G2 Fareham Heights, Standard Way, Fareham,

Nominee Director28 September 1993Active
39 Meadway, Staines, TW18 2PW

Director01 July 2001Active
5 Augustus Way, Chandlers Ford, Eastleigh, England, SO53 2BD

Director30 March 1998Active
229 Christchurch Rd, West Parley, Bournemouth, BH22 8SX

Director06 September 2007Active
Wessex Way, Colden Common, Winchester, SO21 1WP

Director04 February 2013Active
238 Powers Court Rd, Portsmouth, PO2 7JR

Director17 December 2007Active
2 St Nicholas Rise, Headbourne Worthy, Winchester, SO23 7SY

Director01 July 2000Active
Stanton Green Lane, Old Netley, Southampton, SO31 8EY

Director01 January 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-12Address

Change registered office address company with date old address new address.

Download
2017-05-18Insolvency

Liquidation disclaimer notice.

Download
2017-03-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-02-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-11-25Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-11-18Insolvency

Liquidation in administration result creditors meeting.

Download
2016-10-28Insolvency

Liquidation in administration proposals.

Download
2016-09-15Address

Change registered office address company with date old address new address.

Download
2016-09-09Insolvency

Liquidation in administration appointment of administrator.

Download
2016-02-07Officers

Appoint person director company with name date.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Termination director company with name termination date.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-09Officers

Change person director company with change date.

Download
2013-10-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.