Advanced company searchLink opens in new window

WCUK HOLDINGS LTD

Company number 12063894

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)
08 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 9 June 2023
08 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jul 2022 AD03 Register(s) moved to registered inspection location 6th Floor 1 Bartholomew Lane London EC2N 2AX
07 Jul 2022 AD02 Register inspection address has been changed to 6th Floor 1 Bartholomew Lane London EC2N 2AX
06 Jun 2022 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN on 6 June 2022
06 Jun 2022 LIQ01 Declaration of solvency
06 Jun 2022 600 Appointment of a voluntary liquidator
06 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-27
23 May 2022 RP04CS01 Second filing of Confirmation Statement dated 7 September 2021
10 May 2022 TM01 Termination of appointment of Quirine Eva Schuller as a director on 1 April 2022
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.05.2022.
07 Sep 2021 PSC05 Change of details for Waste Connections Inc. as a person with significant control on 1 July 2021
08 Aug 2021 AA Accounts for a small company made up to 31 December 2020
10 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • USD 404,295
10 May 2021 SH20 Statement by Directors
10 May 2021 SH19 Statement of capital on 10 May 2021
  • USD 404.295
10 May 2021 CAP-SS Solvency Statement dated 07/05/21
10 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 07/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with updates
07 Sep 2020 AP01 Appointment of Mrs Quirine Eva Schuller as a director on 1 September 2020
04 Sep 2020 TM01 Termination of appointment of Michelle O'flaherty as a director on 20 August 2020
04 Sep 2020 TM01 Termination of appointment of Andrea Ayodele Williams as a director on 31 July 2020
04 Sep 2020 AP01 Appointment of Mrs Wenda Margaretha Adriaanse as a director on 1 September 2020