Advanced company searchLink opens in new window

WCCL LIMITED

Company number 04495684

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)
15 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
31 Dec 2014 4.68 Liquidators' statement of receipts and payments to 21 October 2014
30 Dec 2013 4.68 Liquidators' statement of receipts and payments to 21 October 2013
05 Nov 2012 2.24B Administrator's progress report to 22 October 2012
22 Oct 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Jul 2012 F2.18 Notice of deemed approval of proposals
27 Jun 2012 2.17B Statement of administrator's proposal
07 Jun 2012 2.16B Statement of affairs with form 2.14B/2.15B
31 May 2012 CH03 Secretary's details changed for Mr Nigel Wilson on 31 May 2012
31 May 2012 CH01 Director's details changed for Mr Nigel Edward Wilson on 31 May 2012
31 May 2012 CH01 Director's details changed for Mr Amarjit Pall on 31 May 2012
16 May 2012 CERTNM Company name changed westone consumer cars LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
14 May 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8
14 May 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 May 2012 2.12B Appointment of an administrator
02 May 2012 AD01 Registered office address changed from Ground Floor Aego House 13 Lanark Square London E14 9QD England on 2 May 2012
23 Mar 2012 AD01 Registered office address changed from 58-62 Scrutton Street London EC2A 4PH United Kingdom on 23 March 2012
03 Jan 2012 TM01 Termination of appointment of Andrew Bernard as a director
02 Nov 2011 AA Full accounts made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1
02 Aug 2011 CH01 Director's details changed for Andrew Robert Bernard on 9 December 2010
02 Aug 2011 AD04 Register(s) moved to registered office address