WCVA SERVICES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/10/2319 October 2023 Termination of appointment of Meirion Thomas as a director on 2023-10-18

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/03/224 March 2022 Termination of appointment of Jonathan Robert Evans as a director on 2022-03-03

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

11/10/2111 October 2021 Registered office address changed from Baltic House Mount Stuart Square Cardiff CF10 5FH to One Canal Parade Dumballs Road Cardiff CF10 5BF on 2021-10-11

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEARMAN

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR JONATHAN ROBERT EVANS

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOY KENT

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MAIR GWYNANT

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 SECRETARY APPOINTED MRS TRACEY ANNE LEWIS

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORRIS

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAYWOOD

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WREFORD

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY DOUGLAS MORRIS

View Document

19/01/1519 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/01/1413 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR RICHARD BEARMAN

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR MEIRION THOMAS

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS MAIR CATHERINE GWYNANT

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOY IRIS KENT / 09/01/2013

View Document

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR SIMON MARTIN JONES

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR WALTER DICKIE

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MR DOUGLAS EDWARDS MORRIS

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HEWITT

View Document

01/02/111 February 2011 DIRECTOR APPOINTED DR ELIZABETH HAYWOOD

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR JOHN LINDSAY WREFORD

View Document

16/12/1016 December 2010 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