About

Registered Number: 08076777
Date of Incorporation: 21/05/2012 (11 years and 10 months ago)
Company Status: Liquidation
Registered Address: 26 York Place, Leeds, LS1 2EY

 

Established in 2012, Weiser Construction Ltd have registered office in Leeds, it's status is listed as "Liquidation". The company has 4 directors listed as Hargrave, Chris, Mcnicholas, Andrew John, Thomas, Martin, Frearson, James Hay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGRAVE, Chris 06 October 2014 - 1
MCNICHOLAS, Andrew John 28 June 2012 - 1
THOMAS, Martin 23 November 2015 - 1
FREARSON, James Hay 21 May 2012 28 June 2012 1

Filing History

Document Type Date
LIQ10 - N/A 03 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2020
LIQ03 - N/A 18 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2018
AM22 - N/A 15 August 2018
AM10 - N/A 22 March 2018
AM03 - N/A 09 March 2018
AM07 - N/A 03 November 2017
AM03 - N/A 19 October 2017
AD01 - Change of registered office address 05 September 2017
AM01 - N/A 01 September 2017
CS01 - N/A 26 May 2017
AP01 - Appointment of director 17 February 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 07 July 2016
SH01 - Return of Allotment of shares 07 July 2016
AP01 - Appointment of director 17 December 2015
AA01 - Change of accounting reference date 08 September 2015
AR01 - Annual Return 10 June 2015
MR01 - N/A 01 June 2015
AA - Annual Accounts 29 January 2015
AP01 - Appointment of director 12 October 2014
AR01 - Annual Return 18 June 2014
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AD01 - Change of registered office address 15 February 2013
AP01 - Appointment of director 16 January 2013
CH01 - Change of particulars for director 28 June 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AD01 - Change of registered office address 28 June 2012
AP01 - Appointment of director 28 June 2012
NEWINC - New incorporation documents 21 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.