Advanced company searchLink opens in new window

WCD NO. 2 LIMITED

Company number 05826040

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
07 Aug 2019 AA Micro company accounts made up to 31 December 2018
01 Aug 2019 CERTNM Company name changed westcourt developments LIMITED\certificate issued on 01/08/19
  • RES15 ‐ Change company name resolution on 2019-07-18
01 Aug 2019 CONNOT Change of name notice
12 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
03 Oct 2018 AA Micro company accounts made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
05 Oct 2017 TM02 Termination of appointment of Timothy Matthew Joseph Hodgson as a secretary on 19 June 2017
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
18 Apr 2016 AP04 Appointment of York Place Company Secretaries Limited as a secretary on 17 February 2016
12 Apr 2016 AD03 Register(s) moved to registered inspection location Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
12 Apr 2016 AD02 Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
09 Jun 2015 AD02 Register inspection address has been changed from 8 North Park Road Harrogate North Yorkshire HG1 5PG United Kingdom to C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
09 Jun 2015 AD03 Register(s) moved to registered inspection location C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
18 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
05 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders