- Company Overview for WICALY SERVICES LIMITED (02941322)
- Filing history for WICALY SERVICES LIMITED (02941322)
- People for WICALY SERVICES LIMITED (02941322)
- More for WICALY SERVICES LIMITED (02941322)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2017 | DS01 | Application to strike the company off the register | |
29 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2016 | TM01 | Termination of appointment of Nick Blundell as a director on 10 December 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Matthew Shepherd as a director on 27 April 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-08
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
02 Jan 2013 | AD01 | Registered office address changed from C/O Illuminate Ict C/ 2Nd Chance Furniture 1a Weddington Terrace Nuneaton Warwickshire CV10 0AG England on 2 January 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
22 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
02 Jun 2010 | AP03 | Appointment of Mr Peter Read as a secretary | |
01 Jun 2010 | TM02 | Termination of appointment of William Clemmey as a secretary | |
01 Jun 2010 | TM01 | Termination of appointment of Hemashu Kotecha as a director | |
26 May 2010 | AP01 | Appointment of Dr Nick Blundell as a director |