W A C R LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/01/2521 January 2025 | Liquidators' statement of receipts and payments to 2024-12-20 |
| 13/01/2513 January 2025 | Registered office address changed from Company Liquidations Limited Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX to 10 st. Helens Road Swansea SA1 4AW on 2025-01-13 |
| 22/12/2322 December 2023 | Resolutions |
| 22/12/2322 December 2023 | Appointment of a voluntary liquidator |
| 22/12/2322 December 2023 | Registered office address changed from 111 Barkby Road Syston Leicestershire LE7 2AH England to Company Liquidations Limited Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 2023-12-22 |
| 22/12/2322 December 2023 | Statement of affairs |
| 22/12/2322 December 2023 | Resolutions |
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 14/02/2314 February 2023 | Amended total exemption full accounts made up to 2021-03-31 |
| 14/02/2314 February 2023 | Amended total exemption full accounts made up to 2022-03-31 |
| 20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 15/09/1715 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM EDEN CURRIE LTD PEGASUS HOUSE CRANBROOK WAY SHIRLEY SOLIHULL B90 4GT |
| 11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAMSON / 11/10/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/11/155 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAMSON / 17/10/2015 |
| 17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/10/1424 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 10/07/1410 July 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
| 20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAMSON / 20/03/2014 |
| 08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM PEGASUS HOUSE SOLIHULL BUSINESS PARK SOLIHULL WEST MIDLANDS B90 4GT ENGLAND |
| 18/10/1318 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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