Wow Contracting Limited

DataGardener
wow contracting limited
dissolved
Unknown

Wow Contracting Limited

06582943Private Limited With Share Capital

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA
Incorporated

02/05/2008

Company Age

17 years

Directors

2

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Wow Contracting Limited (06582943) is a private limited with share capital incorporated on 02/05/2008 (17 years old) and registered in surrey, SM14LA. The company operates under SIC code 41201 - construction of commercial buildings.

Wow operates throughout london and the south east, working with experienced architects and quantity surveyors. wow's services extend to a range of sectors including country houses and estates, luxury residential, high end residential, commercial, boutique hotels, restaurants, art galleries and retai...

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 02/05/2008
SM14LA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

73
Gazette Dissolved Liquidation
Category:Gazette
Date:14-11-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2022
Resolution
Category:Resolution
Date:25-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:23-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2017
Capital Return Purchase Own Shares
Category:Capital
Date:17-01-2017
Capital Cancellation Shares
Category:Capital
Date:14-12-2016
Resolution
Category:Resolution
Date:14-12-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2014
Resolution
Category:Resolution
Date:15-10-2013
Capital Allotment Shares
Category:Capital
Date:04-09-2013
Auditors Resignation Company
Category:Auditors
Date:15-08-2013
Termination Director Company With Name
Category:Officers
Date:29-07-2013
Termination Director Company With Name
Category:Officers
Date:29-07-2013
Termination Secretary Company With Name
Category:Officers
Date:29-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:25-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:25-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:03-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2009
Legacy
Category:Annual Return
Date:06-05-2009
Legacy
Category:Officers
Date:30-01-2009
Legacy
Category:Officers
Date:30-01-2009
Legacy
Category:Accounts
Date:23-05-2008
Legacy
Category:Capital
Date:23-05-2008
Legacy
Category:Officers
Date:23-05-2008
Legacy
Category:Officers
Date:23-05-2008
Legacy
Category:Officers
Date:23-05-2008
Legacy
Category:Officers
Date:23-05-2008
Legacy
Category:Officers
Date:23-05-2008
Incorporation Company
Category:Incorporation
Date:02-05-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2018
Filing Date26/10/2017
Latest Accounts31/01/2017

Trading Addresses

1 Westmead Road, Sutton, SM14LARegistered
York House Rosemount Avenue, West Byfleet, Surrey, KT146LB

Contact

wowcontracting.com
Allen House 1 Westmead Road, Sutton, Surrey, SM14LA