Advanced company searchLink opens in new window

WCRS&CO LIMITED

Company number 01737774

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2023 DS01 Application to strike the company off the register
07 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
07 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
10 Feb 2023 RP04AP01 Second filing for the appointment of Mr Jonathan Andrew Peachey as a director
09 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
09 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
09 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
09 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
20 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
05 May 2022 AP03 Appointment of Mr Mark John Sanford as a secretary on 30 April 2022
05 May 2022 TM02 Termination of appointment of Emma Louise Wood as a secretary on 30 April 2022
05 May 2022 AD01 Registered office address changed from 75 Bermondsey Street London SE1 3XF England to 60 Great Portland Street London W1W 7RT on 5 May 2022
08 Mar 2022 AP01 Appointment of Mr Jonathan Andrew Peachey as a director on 8 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 10/02/2023.
08 Mar 2022 AP01 Appointment of Mr Peter Jonathan Harris as a director on 8 March 2022
08 Mar 2022 AP03 Appointment of Emma Louise Wood as a secretary on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from 60 Great Portland Street London W1W 7RT to 75 Bermondsey Street London SE1 3XF on 8 March 2022
08 Mar 2022 TM01 Termination of appointment of William Michael Thompson as a director on 8 March 2022
08 Mar 2022 TM01 Termination of appointment of Paul Jason Caine as a director on 8 March 2022
08 Mar 2022 TM01 Termination of appointment of Lawrence Jeffrey Diamond as a director on 8 March 2022
08 Mar 2022 TM02 Termination of appointment of Mary Louise Cole as a secretary on 8 March 2022