Advanced company searchLink opens in new window

WCZ LIMITED

Company number 05599742

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2012 DS01 Application to strike the company off the register
19 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-15
19 Jul 2011 CONNOT Change of name notice
09 May 2011 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 /whole /charge no 1
21 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
12 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1,200
08 Oct 2010 TM01 Termination of appointment of Leigh Hardy as a director
19 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
12 Dec 2009 AD03 Register(s) moved to registered inspection location
12 Dec 2009 AD02 Register inspection address has been changed
11 Dec 2009 CH01 Director's details changed for Brian John Green on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Leigh Richard Hardy on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Jane Louisa Tocher on 1 October 2009
24 Apr 2009 AA Total exemption full accounts made up to 31 July 2008
27 Dec 2008 363a Return made up to 21/10/08; full list of members
15 Sep 2008 288a Director appointed vernon james ellis
15 Sep 2008 288a Director appointed jane louisa tocher
15 Sep 2008 288a Director and secretary appointed brian john green
15 Sep 2008 288b Appointment Terminated Secretary lesley durke
02 Jun 2008 AA Total exemption full accounts made up to 31 July 2007
31 Mar 2008 88(2) Ad 29/02/08 gbp si 200@1=200 gbp ic 1000/1200
12 Feb 2008 395 Particulars of mortgage/charge