Advanced company searchLink opens in new window

WILSON COLLEGE OF ADVANCED STUDIES LIMITED

Company number 09439110

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 1
08 Aug 2022 CERTNM Company name changed cransfield russell college LIMITED\certificate issued on 08/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-02
27 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
04 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 28 February 2020
27 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
09 Dec 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
11 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-05
11 Jan 2018 CONNOT Change of name notice
21 Aug 2017 PSC01 Notification of Esther Allison Odoe as a person with significant control on 9 April 2016
18 Jul 2017 CS01 Confirmation statement made on 13 February 2017 with updates
18 Dec 2016 AA Micro company accounts made up to 28 February 2016
14 Jun 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
25 Mar 2016 CERTNM Company name changed uk cooperative union of ecowas workers LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-02-05
12 Mar 2016 CONNOT Change of name notice
13 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-13
  • GBP 1