Advanced company searchLink opens in new window

WCO TRADING LTD

Company number 07464751

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 9 August 2018
05 Sep 2018 TM01 Termination of appointment of Daniel Oleksiewicz as a director on 8 June 2017
31 Aug 2018 LIQ10 Removal of liquidator by court order
31 Aug 2018 600 Appointment of a voluntary liquidator
31 Aug 2017 AD01 Registered office address changed from Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton SO14 3TJ to 5 Prospect House Meridian Cross Ocean Way Southampton SO14 3TJ on 31 August 2017
25 Aug 2017 LIQ02 Statement of affairs
25 Aug 2017 600 Appointment of a voluntary liquidator
25 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-10
11 Aug 2017 AD01 Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton SO14 3TJ on 11 August 2017
09 Jun 2017 CS01 Confirmation statement made on 9 December 2016 with updates
08 Jun 2017 TM01 Termination of appointment of Nicholas Paul Briant as a director on 8 June 2017
08 Jun 2017 TM01 Termination of appointment of Joseph Williams as a director on 8 June 2017
08 Jun 2017 AP01 Appointment of Mr Daniel Oleksiewicz as a director on 8 June 2017
01 Jun 2017 AD01 Registered office address changed from 106 Aviation Business Park West Aviation Business Park Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NW England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 1 June 2017
27 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2017 CONNOT Change of name notice
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2016 AD01 Registered office address changed from 112 Clerkenwell Road Third Floor 112 Clerkenwell Road London EC1M 5SA England to 106 Aviation Business Park West Aviation Business Park Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NW on 13 December 2016
18 Nov 2016 AD01 Registered office address changed from 106 Aviation Park West Aviation Business Park Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NW to 112 Clerkenwell Road Third Floor 112 Clerkenwell Road London EC1M 5SA on 18 November 2016
24 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2