Advanced company searchLink opens in new window

WGC TRELLIS HOLDCO LIMITED

Company number 10214351

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Dec 2019 AD01 Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford TW8 8JF United Kingdom to Deloitte Llp 1 New Street Square London EC4A 3HQ on 12 December 2019
11 Dec 2019 LIQ01 Declaration of solvency
11 Dec 2019 600 Appointment of a voluntary liquidator
11 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-03
30 Jul 2019 MR04 Satisfaction of charge 102143510001 in full
30 Jul 2019 MR04 Satisfaction of charge 102143510002 in full
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
14 Feb 2019 AA Full accounts made up to 31 December 2017
11 Feb 2019 MR01 Registration of charge 102143510002, created on 6 February 2019
08 Feb 2019 MR01 Registration of charge 102143510001, created on 6 February 2019
05 Feb 2019 AP01 Appointment of Mr Richard Maclachlan as a director on 1 February 2019
05 Feb 2019 TM01 Termination of appointment of Roger Mclaughlan as a director on 1 February 2019
04 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
13 Feb 2018 AP03 Appointment of Laura Harradine-Greene as a secretary on 1 February 2018
13 Feb 2018 TM02 Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018
29 Sep 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
25 May 2017 CH03 Secretary's details changed for Mary Elizabeth Murry on 12 May 2017
07 Apr 2017 CH01 Director's details changed for Mr Anthony Gerald Jones on 3 April 2017
02 Nov 2016 TM01 Termination of appointment of Justin Matthew King as a director on 31 October 2016
22 Sep 2016 AP01 Appointment of Justin Matthew King as a director on 18 August 2016
19 Sep 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
13 Sep 2016 AP03 Appointment of Mary Elizabeth Murry as a secretary on 25 August 2016