Advanced company searchLink opens in new window

WICALY SERVICES LIMITED

Company number 02941322

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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