Advanced company searchLink opens in new window

WICOMS LIMITED

Company number 06051879

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 422,470.7
27 Jan 2012 CH01 Director's details changed for Simon Davies on 15 January 2012
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2012 DS01 Application to strike the company off the register
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 3 November 2011
  • GBP 422,470.70
12 Jul 2011 TM01 Termination of appointment of Stewart Davies as a director
12 Jul 2011 TM01 Termination of appointment of Nigel Grant as a director
20 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
01 Feb 2011 AD03 Register(s) moved to registered inspection location
01 Feb 2011 AD03 Register(s) moved to registered inspection location
01 Feb 2011 AD03 Register(s) moved to registered inspection location
01 Feb 2011 AD03 Register(s) moved to registered inspection location
01 Feb 2011 AD03 Register(s) moved to registered inspection location
01 Feb 2011 AD02 Register inspection address has been changed
17 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
10 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
21 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
23 Apr 2009 288b Appointment Terminated Director robb scott
17 Feb 2009 363a Return made up to 15/01/09; full list of members
15 Jan 2009 287 Registered office changed on 15/01/2009 from berkshire conference centre madejski stadium reading berkshire RG2 0FL
27 Nov 2008 287 Registered office changed on 27/11/2008 from woodbridge, 6 hawkshill close esher surrey KT10 8JY
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Oct 2008 88(2) Amending 88(2)