CWC PCO SOLUTIONS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

19/07/2119 July 2021 Termination of appointment of Tracy Louise Clark as a director on 2021-06-30

View Document

07/07/217 July 2021 Registered office address changed from Regent House Oyster Wharf 16-18 Lombard Road London SW11 3RB United Kingdom to 55 Lombard Road Lombard Road London SW11 3RX on 2021-07-07

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 SECRETARY APPOINTED MR MATTHEW BURDEN

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, SECRETARY BRONWYN RAPSON

View Document

03/02/203 February 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

23/01/2023 January 2020 CESSATION OF CLARK & CLARK PROPERTY HOLDINGS LIMITED AS A PSC

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARK & CLARK LIMITED

View Document

09/12/199 December 2019 CESSATION OF CLARK AND CLARK LIMITED AS A PSC

View Document

09/12/199 December 2019 CESSATION OF MATTHEW BURDEN AS A PSC

View Document

09/12/199 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 2300000

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN CLARK

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARK & CLARK PROPERTY HOLDINGS LIMITED

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARK AND CLARK LIMITED

View Document

19/07/1919 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company