Advanced company searchLink opens in new window

WISCO EUROPE LIMITED

Company number 04235416

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)
21 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
09 Jan 2014 4.68 Liquidators' statement of receipts and payments to 19 November 2013
17 Sep 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
17 Sep 2013 600 Appointment of a voluntary liquidator
17 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
08 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
10 Dec 2012 AD01 Registered office address changed from 25 Savile Row London W1S 2ES on 10 December 2012
06 Dec 2012 4.70 Declaration of solvency
06 Dec 2012 600 Appointment of a voluntary liquidator
06 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Nov 2012 CH01 Director's details changed for Jan-Jorg Muller Seiler on 1 November 2012
19 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
02 Apr 2012 AP03 Appointment of Debbie Walmsley as a secretary on 30 March 2012
02 Apr 2012 TM02 Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012
04 Oct 2011 AA Full accounts made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
11 Aug 2010 AA Full accounts made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
16 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 550 01/02/2010
16 Feb 2010 CC04 Statement of company's objects
16 Oct 2009 CH01 Director's details changed for Stephen Hugh Smith on 2 October 2009
10 Jul 2009 363a Return made up to 15/06/09; full list of members
13 Apr 2009 225 Accounting reference date extended from 30/06/2009 to 31/12/2009
07 Apr 2009 287 Registered office changed on 07/04/2009 from 86-88 south ealing road london W5 4QB