Advanced company searchLink opens in new window

WK CREMATORIA LIMITED

Company number 07379713

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)
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2024 DS01 Application to strike the company off the register
21 Jun 2024 SH19 Statement of capital on 21 June 2024
  • GBP 1
21 Jun 2024 CAP-SS Solvency Statement dated 21/06/24
21 Jun 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Mar 2024 MR04 Satisfaction of charge 073797130005 in full
28 Nov 2023 AA Accounts for a small company made up to 31 December 2022
26 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
27 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 31 December 2021
18 Jan 2022 AP01 Appointment of Mrs Deborah Kay Smith as a director on 10 January 2022
18 Jan 2022 TM01 Termination of appointment of Roger Mclaughlan as a director on 10 January 2022
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
23 Apr 2021 AP01 Appointment of Mrs Zoe Tindall-Doman as a director on 1 April 2021
30 Mar 2021 TM01 Termination of appointment of Dafydd Rhys John as a director on 5 March 2021
30 Mar 2021 TM02 Termination of appointment of Dafydd Rhys John as a secretary on 5 March 2021
12 Oct 2020 AA Accounts for a small company made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
21 Sep 2020 AD01 Registered office address changed from Chapel View Westerleigh Road Westerleigh Bristol BS37 8QP to Chapel View, Westerleigh Crematorium Westerleigh Road Westerleigh Bristol BS37 8QP on 21 September 2020
29 Jun 2020 AP01 Appointment of Mr Roger Mclaughlan as a director on 26 March 2020
24 Jun 2020 TM01 Termination of appointment of James Michael George Willis as a director on 26 March 2020
02 Mar 2020 AP01 Appointment of Mr James Michael George Willis as a director on 5 November 2019