Advanced company searchLink opens in new window

W F C AUTOCARE LTD

Company number 07624069

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)
31 May 2024 AA Micro company accounts made up to 31 May 2023
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
30 May 2023 AA Micro company accounts made up to 31 May 2022
20 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
29 May 2022 AA Micro company accounts made up to 31 May 2021
20 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
19 Aug 2021 AD01 Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to 7 Robberds Way Norwich NR5 9JF on 19 August 2021
17 May 2021 AA Micro company accounts made up to 31 May 2020
11 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
04 Jun 2020 AD01 Registered office address changed from 69-75 Thorpe Road Norwich NR1 1UA England to C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA on 4 June 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
06 Apr 2020 AD01 Registered office address changed from Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES to 69-75 Thorpe Road Norwich NR1 1UA on 6 April 2020
13 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
26 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
02 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2017 CS01 Confirmation statement made on 6 May 2017 with updates
04 Aug 2017 PSC01 Notification of Gemma Loise Starr as a person with significant control on 6 April 2016
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100