Advanced company searchLink opens in new window

WILCOX C.E.O. & C.F.O. SERVICES LTD.

Company number 07346903

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)
05 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • EUR 18,600
10 Jun 2013 AP01 Appointment of Mr Paul Di Cieri-Cambon as a director
10 Jun 2013 CERTNM Company name changed bendigo capital LTD.\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
10 Jun 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
15 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
14 May 2013 CERTNM Company name changed gimini LTD.\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
14 May 2013 CH01 Director's details changed for Sonja Christine Di Cieri-Cambon on 2 September 2012
14 May 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
10 Feb 2012 CERTNM Company name changed gimini & nebi securities & investments (helvetia) LTD.\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
  • NM01 ‐ Change of name by resolution
09 Feb 2012 TM01 Termination of appointment of Paul Di Cieri-Cambon as a director
09 Feb 2012 AD04 Register(s) moved to registered office address
08 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
07 Dec 2011 AA01 Previous accounting period shortened from 31 December 2011 to 30 June 2011
25 Nov 2010 CERTNM Company name changed unicredit europe LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-24
  • NM01 ‐ Change of name by resolution
25 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
25 Nov 2010 AD03 Register(s) moved to registered inspection location
25 Nov 2010 AP01 Appointment of Sonja Christine Di Cieri-Cambon as a director
25 Nov 2010 AP01 Appointment of Paul Di Cieri-Cambon as a director
25 Nov 2010 TM01 Termination of appointment of Susan Roberts as a director