WPCM LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

17/01/2517 January 2025 Director's details changed for Mr Gary Irvine Shepherd on 2024-12-23

View Document

16/01/2516 January 2025 Registered office address changed from 8 Trinity Place Midland Drive Royal Town of Sutton Coldfield B72 1TX England to 49 Smithbrook Kilns Cranleigh Surrey GU6 8JJ on 2025-01-16

View Document

13/12/2413 December 2024 Termination of appointment of Christopher Edward Ives as a director on 2024-12-06

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/04/248 April 2024 Director's details changed for Mr Gary Irvine Shephard on 2024-04-08

View Document

05/04/245 April 2024 Appointment of Mr Gary Irvine Shephard as a director on 2024-04-05

View Document

05/04/245 April 2024 Termination of appointment of Danny Edward Hall as a director on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

19/02/2419 February 2024 Cessation of Windsor Partners Limited as a person with significant control on 2024-02-08

View Document

19/02/2419 February 2024 Appointment of Mr Danny Edward Hall as a director on 2024-02-19

View Document

19/02/2419 February 2024 Notification of Fazriki Limited as a person with significant control on 2024-02-08

View Document

18/02/2418 February 2024 Certificate of change of name

View Document

16/02/2416 February 2024 Termination of appointment of Henri Julien Elise Gardier as a secretary on 2024-02-08

View Document

16/02/2416 February 2024 Termination of appointment of Stuart Benjamin Ford as a director on 2024-02-08

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/08/2329 August 2023 Notification of Windsor Partners Limited as a person with significant control on 2023-08-03

View Document

29/08/2329 August 2023 Cessation of Christopher Edward Ives as a person with significant control on 2023-08-03

View Document

29/08/2329 August 2023 Cessation of Nicholas John Burke as a person with significant control on 2023-08-02

View Document

05/06/235 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/06/235 June 2023 Termination of appointment of Nicholas John Burke as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Stuart Benjamin Ford as a director on 2022-12-20

View Document

20/12/2220 December 2022 Termination of appointment of Mitchell Caesar Kite as a director on 2022-12-20

View Document

12/12/2212 December 2022 Appointment of Ms Henri Julien Elise Gardier as a secretary on 2022-12-12

View Document

12/12/2212 December 2022 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

05/05/225 May 2022 Change of name with request to seek comments from relevant body

View Document

05/05/225 May 2022 Change of name notice

View Document

05/05/225 May 2022 Certificate of change of name

View Document

21/01/2221 January 2022 Incorporation

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