WIC DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
09/01/259 January 2025 | Application to strike the company off the register |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
18/07/2418 July 2024 | Termination of appointment of Perry Wiffen as a director on 2023-09-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Director's details changed for Mr Perry Wiffen on 2021-07-24 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2021-12-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-07-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Unaudited abridged accounts made up to 2020-12-31 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
06/10/216 October 2021 | Confirmation statement made on 2021-07-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
29/09/1829 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
08/04/188 April 2018 | REGISTERED OFFICE CHANGED ON 08/04/2018 FROM 1 SCHOOL LANE WISBECH CAMBRIDGESHIRE PE13 1AW |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
04/08/174 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WIFFEN / 26/07/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/08/1520 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/08/145 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/10/1311 October 2013 | DIRECTOR APPOINTED MR PERRY WIFFEN |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/08/1321 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/07/1226 July 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/08/111 August 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/07/1027 July 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
31/07/0931 July 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/01/0921 January 2009 | DISS40 (DISS40(SOAD)) |
20/01/0920 January 2009 | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | FIRST GAZETTE |
08/04/088 April 2008 | APPOINTMENT TERMINATED SECRETARY BCL COMPANY SECRETARIAL & FORMATIONS LTD |
20/08/0720 August 2007 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08 |
10/08/0710 August 2007 | S366A DISP HOLDING AGM 23/07/07 |
23/07/0723 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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