- Company Overview for WECAN SOLUTIONS LIMITED (09271535)
- Filing history for WECAN SOLUTIONS LIMITED (09271535)
- People for WECAN SOLUTIONS LIMITED (09271535)
- Charges for WECAN SOLUTIONS LIMITED (09271535)
- Insolvency for WECAN SOLUTIONS LIMITED (09271535)
- More for WECAN SOLUTIONS LIMITED (09271535)
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) |
---|---|---|---|
17 Jun 2024 | MR04 | Satisfaction of charge 092715350002 in full | |
17 Jun 2024 | MR04 | Satisfaction of charge 092715350003 in full | |
12 Jun 2024 | AD01 | Registered office address changed from K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 12 June 2024 | |
04 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2024 | |
06 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2023 | |
26 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2022 | |
15 Jun 2021 | AD01 | Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021 | |
13 Mar 2021 | AD01 | Registered office address changed from Sme House Holme Lacy Industrial Estate Hereford HR2 6DR England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 13 March 2021 | |
13 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2021 | LIQ02 | Statement of affairs | |
10 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Sep 2020 | AD01 | Registered office address changed from Unit 22B Beech Trading Estate Hereford HR4 9QJ United Kingdom to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 15 September 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
08 Jan 2020 | CH01 | Director's details changed for Mr Andrew Gareth Hughes on 1 December 2019 | |
08 Jan 2020 | CH01 | Director's details changed for Mr Andrew Gareth Hughes on 1 December 2019 | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Feb 2019 | MR01 | Registration of charge 092715350003, created on 21 February 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
18 Sep 2018 | AD01 | Registered office address changed from Unit 5B Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR United Kingdom to Unit 22B Beech Trading Estate Hereford HR4 9QJ on 18 September 2018 | |
03 Sep 2018 | MR01 | Registration of charge 092715350002, created on 24 August 2018 | |
04 Aug 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Andrew Gareth Hughes on 2 August 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates |