Advanced company searchLink opens in new window

WGC (UK) FINANCE LIMITED

Company number 08333478

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)
16 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
06 Feb 2020 AD03 Register(s) moved to registered inspection location 7th Floor 15 Fetter Lane London EC4A 1BW
06 Feb 2020 AD02 Register inspection address has been changed to 7th Floor 15 Fetter Lane London EC4A 1BW
05 Sep 2019 600 Appointment of a voluntary liquidator
16 Aug 2019 AD01 Registered office address changed from 10 Old Bailey London EC4M 7NG to Hill House 1 Little New Street London EC4A 3TR on 16 August 2019
15 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-24
15 Aug 2019 LIQ01 Declaration of solvency
20 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 13/12/2018
30 May 2019 RP04CS01 Second filing of Confirmation Statement dated 13/12/2018
20 Dec 2018 CS01 13/12/18 Statement of Capital usd 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 30/05/2019 and on 20/06/2019
04 Sep 2018 SH19 Statement of capital on 4 September 2018
  • USD 100
21 Aug 2018 SH20 Statement by Directors
21 Aug 2018 CAP-SS Solvency Statement dated 08/08/18
21 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 08/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 PSC02 Notification of Wgc (Uk) Limited as a person with significant control on 6 April 2016
21 May 2018 PSC09 Withdrawal of a person with significant control statement on 21 May 2018
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
26 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2017 TM01 Termination of appointment of Gordon Andrew Fuller as a director on 31 March 2017
02 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 13/12/2016
02 Mar 2017 RP04AP01 Second filing for the appointment of Terence Heymann as a director
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • USD 51,000,100
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 02/03/2017