Advanced company searchLink opens in new window

WFCA INTEGRATED LIMITED

Company number 03200566

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)
23 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 9 November 2017
08 Jan 2017 4.68 Liquidators' statement of receipts and payments to 9 November 2016
24 Nov 2015 AD01 Registered office address changed from Wellington Place 63 Mount Ephraim Tunbridge Wells Kent TN4 8BG to 2nd Floor 110 Cannon Street London EC4N 6EU on 24 November 2015
20 Nov 2015 600 Appointment of a voluntary liquidator
20 Nov 2015 4.20 Statement of affairs with form 4.19
20 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
25 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,825
29 Apr 2015 AD01 Registered office address changed from Vale House Clarence Road Tunbridge Wells Kent TN1 1HE to Wellington Place 63 Mount Ephraim Tunbridge Wells Kent TN4 8BG on 29 April 2015
05 Mar 2015 TM01 Termination of appointment of Stephen John Latter as a director on 20 February 2015
05 Mar 2015 TM01 Termination of appointment of William Lee Jones as a director on 31 January 2015
05 Mar 2015 TM02 Termination of appointment of Stephen John Latter as a secretary on 20 February 2015
29 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
22 Sep 2014 MR01 Registration of charge 032005660011, created on 22 September 2014
20 Aug 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
20 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
20 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
19 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,825
08 Apr 2014 AP01 Appointment of Mr Gene Golembiewski as a director
21 Oct 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 CERTNM Company name changed TWENTY20 media vision LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
26 Jul 2013 MR01 Registration of charge 032005660010
20 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
25 Mar 2013 AP01 Appointment of Mr William Lee Jones as a director