Advanced company searchLink opens in new window

WCKDAC LTD.

Company number 07049585

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2013 DS01 Application to strike the company off the register
16 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2012-11-16
  • GBP 4
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
28 Oct 2011 CH01 Director's details changed for Mr Colin Williams on 25 November 2010
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 CERTNM Company name changed wck design and conservation LTD\certificate issued on 13/04/11
  • CONNOT ‐ Change of name notice
14 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
17 Feb 2011 TM01 Termination of appointment of Franziska Callaghan as a director
22 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
07 Sep 2010 TM01 Termination of appointment of Matthew Williams as a director
22 Jun 2010 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
09 Feb 2010 TM01 Termination of appointment of Sandra Kass as a director
11 Nov 2009 SH01 Statement of capital following an allotment of shares on 20 October 2009
  • GBP 2
10 Nov 2009 AP01 Appointment of Mr Matthew Edwin Williams as a director
02 Nov 2009 AP01 Appointment of Ms Sandra Jean Kass as a director
20 Oct 2009 NEWINC Incorporation