Advanced company searchLink opens in new window

WPC SERVICES LIMITED

Company number 03844380

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2024 DS01 Application to strike the company off the register
15 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
30 Dec 2022 AA Accounts for a small company made up to 31 December 2021
28 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
04 Jan 2022 AD01 Registered office address changed from , Suite 1 4th Floor 1 Duchess Street, London, W1W 6AN to Energy Institute 61 New Cavendish Street London W1G 7AR on 4 January 2022
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
13 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
20 Jul 2020 AA Accounts for a small company made up to 31 December 2019
25 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
20 Aug 2019 AA Accounts for a small company made up to 31 December 2018
27 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
20 Sep 2018 AA Accounts for a small company made up to 31 December 2017
29 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
29 Sep 2017 TM01 Termination of appointment of Toth Jozsef Laszio as a director on 9 July 2017
29 Sep 2017 AP01 Appointment of Mr Tor Fjaeran as a director on 9 July 2017
08 Sep 2017 AA Accounts for a small company made up to 31 December 2016
07 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
05 Oct 2016 AA Accounts for a small company made up to 31 December 2015
06 Apr 2016 AUD Auditor's resignation
04 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
04 Nov 2015 CH01 Director's details changed for Dr Pierce William Foster Riemer on 1 October 2015
04 Nov 2015 CH03 Secretary's details changed for Dr Pierce William Foster Riemer on 1 October 2015