Advanced company searchLink opens in new window

WCB DEVELOPMENTS & DISTRIBUTIONS LIMITED

Company number 08075446

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2017 REC2 Receiver's abstract of receipts and payments to 27 June 2017
06 Jul 2017 RM02 Notice of ceasing to act as receiver or manager
03 Jan 2017 MR04 Satisfaction of charge 080754460001 in full
20 Dec 2016 TM01 Termination of appointment of James Adam Parritt as a director on 20 December 2016
14 Dec 2016 AP01 Appointment of Kenneth Alan Tointon as a director on 16 November 2016
14 Dec 2016 AP01 Appointment of Gary Drewery as a director on 16 November 2016
29 Nov 2016 AD01 Registered office address changed from Unit 2 Sheen Stables Rear of 119 Sheen Lane London SW14 8AE United Kingdom to C/O Gateley Plc One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 29 November 2016
21 Oct 2016 RM01 Appointment of receiver or manager
22 Jul 2016 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to Unit 2 Sheen Stables Rear of 119 Sheen Lane London SW14 8AE on 22 July 2016
29 Jun 2016 TM02 Termination of appointment of Tom Shannon as a secretary on 31 May 2016
29 Mar 2016 AA01 Change of accounting reference date
13 Feb 2016 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 13 February 2016
05 Feb 2016 AP03 Appointment of Tom Shannon as a secretary on 7 December 2015
31 Jan 2016 CERTNM Company name changed crown street 88 LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2015-12-07
31 Jan 2016 CONNOT Change of name notice
24 Dec 2015 TM01 Termination of appointment of Kuan Wai Leng as a director on 27 November 2015
28 Aug 2015 AD01 Registered office address changed from Buckland House 1 Thomas More Way London N2 0UL to 6th Floor 25 Farringdon Street London EC4A 4AB on 28 August 2015
04 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
20 May 2015 CH01 Director's details changed for Mr Kuan Wai Leng on 16 May 2015
20 May 2015 CH01 Director's details changed for Mr James Adam Parritt on 16 May 2015
03 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
06 Jun 2014 AR01 Annual return made up to 18 May 2014
Statement of capital on 2014-06-06
  • GBP 100