Advanced company searchLink opens in new window

WBC (OXFORD) LTD

Company number 03806537

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 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2017 DS01 Application to strike the company off the register
23 May 2017 AA Micro company accounts made up to 31 March 2017
23 May 2017 TM01 Termination of appointment of Kevyn Michael Lloyd as a director on 14 May 2017
13 Feb 2017 AP01 Appointment of Mr Kevyn Michael Lloyd as a director on 13 February 2017
13 Feb 2017 TM02 Termination of appointment of Kevyn Michael Lloyd as a secretary on 12 February 2017
12 Dec 2016 AD01 Registered office address changed from Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF Wales to 111 Oxford Street Nantgarw Cardiff CF15 7SU on 12 December 2016
16 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
15 Feb 2016 AD01 Registered office address changed from Enterprise Business Centre Office North End, Ynys Fach Yard, Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT to Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF on 15 February 2016
26 Oct 2015 AA Micro company accounts made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
08 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
26 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Jul 2013 AD01 Registered office address changed from Enterprise Business Centre Office North End of Ynys Fach Yard Heol Yr Ybys Cardiff Mid Glamorgan CF15 7NT Wales on 15 July 2013
02 Jul 2013 AD01 Registered office address changed from Enterprise Business Centre Ynys Fach Yard Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 2 July 2013
23 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2013 AD01 Registered office address changed from C/O Libra Accountancy 1 East Field Close Headington Oxford OX3 7SH United Kingdom on 22 April 2013
20 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders