Advanced company searchLink opens in new window

WCPC REALISATIONS LIMITED

Company number 03504068

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 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2017 4.68 Liquidators' statement of receipts and payments to 15 February 2017
19 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
03 Nov 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 3 November 2016
06 Jul 2016 4.68 Liquidators' statement of receipts and payments to 15 April 2016
25 Jan 2016 LIQ MISC INSOLVENCY:secretary of states certificate of release of liquidator
11 Sep 2015 600 Appointment of a voluntary liquidator
11 Sep 2015 4.40 Notice of ceasing to act as a voluntary liquidator
14 May 2015 600 Appointment of a voluntary liquidator
12 May 2015 2.24B Administrator's progress report to 16 April 2015
12 May 2015 2.24B Administrator's progress report to 10 April 2015
16 Apr 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Nov 2014 2.24B Administrator's progress report to 10 October 2014
18 Sep 2014 CERTNM Company name changed west cornwall pasty co LTD.\certificate issued on 18/09/14
  • CONNOT ‐ Change of name notice
02 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-21
08 Jul 2014 F2.18 Notice of deemed approval of proposals
18 Jun 2014 2.16B Statement of affairs with form 2.14B
12 Jun 2014 2.17B Statement of administrator's proposal
25 Apr 2014 AD01 Registered office address changed from Dreason Lanhydrock Bodmin Cornwall PL30 4BG on 25 April 2014
24 Apr 2014 TM01 Termination of appointment of Stuart Rose as a director
24 Apr 2014 2.12B Appointment of an administrator
24 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
22 Nov 2013 AA Full accounts made up to 1 March 2013
28 Oct 2013 TM01 Termination of appointment of Shelagh Smale as a director
17 Oct 2013 CH01 Director's details changed for Mrs Shelagh Mairi Joan Smale on 16 October 2013