Advanced company searchLink opens in new window

WCL123 LIMITED

Company number 05154975

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)
25 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
31 May 2012 CERTNM Company name changed newland nurseries LIMITED\certificate issued on 31/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-31
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
20 Jun 2011 CH03 Secretary's details changed for Penelope Frances Zako on 1 June 2011
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for John Charles Zako on 10 October 2009
30 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Jun 2009 363a Return made up to 16/06/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Jun 2008 363a Return made up to 16/06/08; full list of members
23 Jun 2008 288c Director's Change of Particulars / john zako / 01/05/2008 / HouseName/Number was: , now: yew tree house; Street was: 23 clarence road, now: coppice lane; Area was: four oaks, now: middleton; Post Town was: sutton coldfield, now: tamworth; Region was: west midlands, now: staffs; Post Code was: B74 4AE, now: B78 2BT; Country was: , now: england
23 Jun 2008 288c Secretary's Change of Particulars / penelope zako / 01/05/2008 / HouseName/Number was: , now: yew tree house; Street was: 23 clarence road, now: coppice lane; Area was: four oaks, now: middleton; Post Town was: sutton coldfield, now: tamworth; Region was: west midlands, now: staffs; Post Code was: B74 4AE, now: B78 2BT; Country was: , now: england
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Jun 2007 363a Return made up to 16/06/07; full list of members
24 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
26 Jun 2006 363a Return made up to 16/06/06; full list of members
02 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
20 Jun 2005 363s Return made up to 16/06/05; full list of members
24 Mar 2005 225 Accounting reference date shortened from 30/06/05 to 31/03/05