- Company Overview for WKC CARS LIMITED (12200162)
- Filing history for WKC CARS LIMITED (12200162)
- People for WKC CARS LIMITED (12200162)
- More for WKC CARS LIMITED (12200162)
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 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2022 | DS01 | Application to strike the company off the register | |
27 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
05 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Mr Adam Robert Cawte on 17 December 2020 | |
17 Dec 2020 | PSC04 | Change of details for Mr Adam Robert Cawte as a person with significant control on 17 December 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to B20 Ltd Charwell House Wilsom Road Alton GU34 2PP on 17 December 2020 | |
21 Sep 2020 | PSC04 | Change of details for Mr Adam Robert Cawte as a person with significant control on 21 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
07 Sep 2020 | CH01 | Director's details changed for Mr Adam Robert Cawte on 7 September 2020 | |
30 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2020 | AD01 | Registered office address changed from Wkc Cars & Vans Ltd Nestings, Jigs Lane North Warfield, Bracknell RG42 3DH England to 160 Kemp House City Road London EC1V 2NX on 29 June 2020 | |
17 Jan 2020 | CONNOT | Change of name notice | |
11 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-11
|