- Company Overview for WNC FACTORING LTD. (05603148)
- Filing history for WNC FACTORING LTD. (05603148)
- People for WNC FACTORING LTD. (05603148)
- Insolvency for WNC FACTORING LTD. (05603148)
- More for WNC FACTORING LTD. (05603148)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2019 | WU15 | Notice of final account prior to dissolution | |
02 Aug 2019 | WU07 | Progress report in a winding up by the court | |
03 Aug 2018 | AD01 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 August 2018 | |
01 Aug 2018 | WU04 | Appointment of a liquidator | |
07 Jul 2018 | COCOMP | Order of court to wind up | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2018 | AD01 | Registered office address changed from 80-83 Long Lane London EC1A 9ET to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 26 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Martiena Louisa Pietersen as a director on 19 January 2018 | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2017 | AP01 | Appointment of Mrs Martiena Louisa Pietersen as a director on 3 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Nicholas Peter Cronin as a director on 3 July 2017 | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
03 Dec 2015 | CH01 | Director's details changed for Dr Nicholas Peter Cronin on 2 December 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Jul 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
01 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|