Advanced company searchLink opens in new window

WCL HOLDCO LIMITED

Company number 08509277

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)
15 Apr 2014 MR01 Registration of charge 085092770003
02 Apr 2014 MR04 Satisfaction of charge 085092770002 in full
02 Apr 2014 MR04 Satisfaction of charge 085092770001 in full
12 Feb 2014 AD01 Registered office address changed from the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 12 February 2014
21 Jan 2014 MR01 Registration of charge 085092770002
18 Sep 2013 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
11 Sep 2013 SH15 Reduction of capital following redenomination. Statement of capital on 11 September 2013
  • ANNOTATION This document is a second filing of form SH15 registered on 30/07/2013.
11 Sep 2013 SH14 Redenomination of shares. Statement of capital 22 July 2013
  • ANNOTATION This document is a second filing of form SH14 registered on 30/07/2013.
10 Sep 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 22/05/2013.
30 Jul 2013 SH18 Statement of directors in accordance with reduction of capital following redenomination
30 Jul 2013 SH15 Reduction of capital following redenomination. Statement of capital on 30 July 2013
  • ANNOTATION A second filed SH15 was registered on 11/09/2013.
30 Jul 2013 SH14 Redenomination of shares. Statement of capital 22 July 2013
  • ANNOTATION A second filed SH14 was registered on 11/09/2013.
30 Jul 2013 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
24 Jul 2013 MR01 Registration of charge 085092770001
23 Jul 2013 MEM/ARTS Memorandum and Articles of Association
23 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement/transaction documents 11/07/2013
17 Jul 2013 AP01 Appointment of Mr Mark James Logan as a director
17 Jul 2013 AP01 Appointment of Mr Johnny Dowd as a director
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 10/09/2013.
30 Apr 2013 AA01 Current accounting period extended from 30 April 2014 to 31 August 2014
29 Apr 2013 NEWINC Incorporation