- Company Overview for WCWS LIMITED (06892842)
- Filing history for WCWS LIMITED (06892842)
- People for WCWS LIMITED (06892842)
- Insolvency for WCWS LIMITED (06892842)
- More for WCWS LIMITED (06892842)
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
|
|
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
|
|
05 May 2021 | SH03 |
Purchase of own shares.
|
|
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 |