Advanced company searchLink opens in new window

WNC FACTORING LTD.

Company number 05603148

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)
24 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2019 WU15 Notice of final account prior to dissolution
02 Aug 2019 WU07 Progress report in a winding up by the court
03 Aug 2018 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 August 2018
01 Aug 2018 WU04 Appointment of a liquidator
07 Jul 2018 COCOMP Order of court to wind up
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2018 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 26 January 2018
22 Jan 2018 TM01 Termination of appointment of Martiena Louisa Pietersen as a director on 19 January 2018
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2017 AP01 Appointment of Mrs Martiena Louisa Pietersen as a director on 3 July 2017
20 Jul 2017 TM01 Termination of appointment of Nicholas Peter Cronin as a director on 3 July 2017
26 May 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jan 2016 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
03 Dec 2015 CH01 Director's details changed for Dr Nicholas Peter Cronin on 2 December 2015
26 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jul 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015
19 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100