This company is commonly known as Wolvey Hastings & Co Limited. The company was founded 10 years ago and was given the registration number 08696802. The firm's registered office is in SOLIHULL. You can find them at Virginia House 56 Warwick Road, Olton, Solihull, West Midlands. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | WOLVEY HASTINGS & CO LIMITED |
---|---|---|
Company Number | : | 08696802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2013 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Virginia House 56 Warwick Road, Olton, Solihull, West Midlands, B92 7HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Heronfield Way, Solihull, United Kingdom, B91 2NS | Director | 01 August 2016 | Active |
22, Heronfield Way, Solihull, England, B91 2NS | Director | 19 September 2013 | Active |
Mr Michael Joseph Boyce | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Heronfield Way, Solihull, United Kingdom, B91 2NS |
Nature of control | : |
|
Mrs Lynne Jane Boyce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Heronfield Way, Solihull, United Kingdom, B91 2NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Resolution | Resolution. | Download |
2021-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Appoint person director company with name date. | Download |
2016-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Capital | Capital allotment shares. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Accounts | Change account reference date company current extended. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.