- Company Overview for WCO TRADING LTD (07464751)
- Filing history for WCO TRADING LTD (07464751)
- People for WCO TRADING LTD (07464751)
- Charges for WCO TRADING LTD (07464751)
- Insolvency for WCO TRADING LTD (07464751)
- More for WCO TRADING LTD (07464751)
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) |
---|---|---|---|
07 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 August 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Daniel Oleksiewicz as a director on 8 June 2017 | |
31 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
31 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2017 | AD01 | Registered office address changed from Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton SO14 3TJ to 5 Prospect House Meridian Cross Ocean Way Southampton SO14 3TJ on 31 August 2017 | |
25 Aug 2017 | LIQ02 | Statement of affairs | |
25 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2017 | AD01 | Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton SO14 3TJ on 11 August 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
08 Jun 2017 | TM01 | Termination of appointment of Nicholas Paul Briant as a director on 8 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Joseph Williams as a director on 8 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Daniel Oleksiewicz as a director on 8 June 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 106 Aviation Business Park West Aviation Business Park Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NW England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 1 June 2017 | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2017 | CONNOT | Change of name notice | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2016 | AD01 | Registered office address changed from 112 Clerkenwell Road Third Floor 112 Clerkenwell Road London EC1M 5SA England to 106 Aviation Business Park West Aviation Business Park Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NW on 13 December 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from 106 Aviation Park West Aviation Business Park Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NW to 112 Clerkenwell Road Third Floor 112 Clerkenwell Road London EC1M 5SA on 18 November 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|