Advanced company searchLink opens in new window

WESTERN CORK LIMITED

Company number 00200648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 22 October 2020
22 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 22 October 2019
17 Jul 2019 MR04 Satisfaction of charge 4 in full
17 Jul 2019 MR04 Satisfaction of charge 1 in full
17 Jul 2019 MR04 Satisfaction of charge 3 in full
17 Jul 2019 MR04 Satisfaction of charge 5 in full
17 Jul 2019 MR04 Satisfaction of charge 2 in full
16 Nov 2018 AD01 Registered office address changed from Penarth Road Cardiff CF11 8YN to The Maltings East Tyndall Street Cardiff CF24 5EZ on 16 November 2018
12 Nov 2018 600 Appointment of a voluntary liquidator
12 Nov 2018 LIQ01 Declaration of solvency
12 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-23
02 Nov 2018 TM01 Termination of appointment of Nigel Gerard Gibbs as a director on 2 November 2018
02 Nov 2018 TM02 Termination of appointment of Elizabeth Jane Gibbs as a secretary on 2 November 2018
23 Oct 2018 TM01 Termination of appointment of Timothy Huw Thomas as a director on 19 October 2018
19 Oct 2018 AA Full accounts made up to 31 January 2018
12 Oct 2018 TM01 Termination of appointment of Michael Evans as a director on 11 October 2018
22 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
25 Jan 2018 TM02 Termination of appointment of Timothy Huw Thomas as a secretary on 25 January 2018
25 Jan 2018 AP03 Appointment of Mrs Elizabeth Jane Gibbs as a secretary on 25 January 2018
12 Oct 2017 AA Full accounts made up to 31 January 2017
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 January 2016
24 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 75,253