Advanced company searchLink opens in new window

WCWS LIMITED

Company number 06892842

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)
05 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 May 2023 AD01 Registered office address changed from Unit 25 Meriton Foundry St Philip's Bristol BS2 0SZ United Kingdom to 11C Kingsmead Square Bath BA1 2AB on 2 May 2023
02 May 2023 600 Appointment of a voluntary liquidator
02 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-13
02 May 2023 LIQ02 Statement of affairs
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
05 Nov 2021 AA Micro company accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 1 March 2021 with updates
06 May 2021 PSC04 Change of details for Mr Joe Wheatcroft as a person with significant control on 5 March 2021
06 May 2021 PSC01 Notification of Joe Wheatcroft as a person with significant control on 1 March 2021
06 May 2021 PSC09 Withdrawal of a person with significant control statement on 6 May 2021
05 May 2021 SH06 Cancellation of shares. Statement of capital on 1 March 2021
  • GBP 25
05 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Mar 2021 CH01 Director's details changed for Mr Joe Wheatcroft on 5 March 2021
07 Mar 2021 AD01 Registered office address changed from 1-3 Exchange Avenue St Nicholas Market Bristol BS1 1JW United Kingdom to Unit 25 Meriton Foundry St Philip's Bristol BS2 0SZ on 7 March 2021
07 Mar 2021 TM01 Termination of appointment of Elizabeth Rosemary Ann Carrad as a director on 1 March 2021
07 Mar 2021 TM01 Termination of appointment of Ross Wills as a director on 1 March 2021
02 Dec 2020 TM01 Termination of appointment of Anthony Salaman as a director on 2 December 2020
09 Jun 2020 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
05 Jul 2019 AA Micro company accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates