Advanced company searchLink opens in new window

WC2 ESTATES LIMITED

Company number 04129156

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2011 DS01 Application to strike the company off the register
20 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2011-01-20
  • GBP 2
20 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
04 Nov 2009 AA Full accounts made up to 31 January 2009
22 Jan 2009 363a Return made up to 21/12/08; full list of members
07 Jan 2009 288b Appointment Terminated Director neal taylor
07 Jan 2009 288b Appointment Terminated Director alexander wilaman
05 Dec 2008 288a Secretary appointed graham hadden dean elliot
04 Dec 2008 288b Appointment Terminated Secretary timothy white
20 Oct 2008 AA Full accounts made up to 31 January 2008
19 Sep 2008 AUD Auditor's resignation
14 Jul 2008 288a Secretary appointed timothy scott white
14 Jul 2008 288b Appointment Terminated Secretary graham elliott
15 Jan 2008 363a Return made up to 21/12/07; full list of members
02 Dec 2007 AA Full accounts made up to 31 January 2007
21 Mar 2007 288a New director appointed
21 Mar 2007 288a New director appointed
21 Mar 2007 288a New director appointed
21 Mar 2007 288a New director appointed
23 Jan 2007 363s Return made up to 21/12/06; full list of members
30 Oct 2006 AA Accounts made up to 31 January 2006
14 Jun 2006 287 Registered office changed on 14/06/06 from: c/o rugby estates PLC 14 garrick street covent garden london WC2E 9SB
20 Jan 2006 363s Return made up to 21/12/05; full list of members