Advanced company searchLink opens in new window

WPCM LIMITED

Company number 13863792

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)
28 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2025 DS01 Application to strike the company off the register
17 Jan 2025 CH01 Director's details changed for Mr Gary Irvine Shepherd on 23 December 2024
16 Jan 2025 AD01 Registered office address changed from 8 Trinity Place Midland Drive Royal Town of Sutton Coldfield B72 1TX England to 49 Smithbrook Kilns Cranleigh Surrey GU6 8JJ on 16 January 2025
13 Dec 2024 TM01 Termination of appointment of Christopher Edward Ives as a director on 6 December 2024
10 Jun 2024 AA Accounts for a dormant company made up to 31 March 2024
08 Apr 2024 CH01 Director's details changed for Mr Gary Irvine Shephard on 8 April 2024
05 Apr 2024 TM01 Termination of appointment of Danny Edward Hall as a director on 5 April 2024
05 Apr 2024 AP01 Appointment of Mr Gary Irvine Shephard as a director on 5 April 2024
19 Feb 2024 AP01 Appointment of Mr Danny Edward Hall as a director on 19 February 2024
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
19 Feb 2024 PSC02 Notification of Fazriki Limited as a person with significant control on 8 February 2024
19 Feb 2024 PSC07 Cessation of Windsor Partners Limited as a person with significant control on 8 February 2024
18 Feb 2024 CERTNM Company name changed windsor partners (cm) LIMITED\certificate issued on 18/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-08
16 Feb 2024 TM02 Termination of appointment of Henri Julien Elise Gardier as a secretary on 8 February 2024
16 Feb 2024 TM01 Termination of appointment of Stuart Benjamin Ford as a director on 8 February 2024
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
29 Aug 2023 PSC07 Cessation of Christopher Edward Ives as a person with significant control on 3 August 2023
29 Aug 2023 PSC07 Cessation of Nicholas John Burke as a person with significant control on 2 August 2023
29 Aug 2023 PSC02 Notification of Windsor Partners Limited as a person with significant control on 3 August 2023
05 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Jun 2023 TM01 Termination of appointment of Nicholas John Burke as a director on 1 April 2023
22 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
20 Dec 2022 AP01 Appointment of Mr Stuart Benjamin Ford as a director on 20 December 2022
20 Dec 2022 TM01 Termination of appointment of Mitchell Caesar Kite as a director on 20 December 2022