REXAM WCL LIMITED
Status | DISSOLVED |
Company No. | 00013814 |
Category | Private Limited Company |
Incorporated | 26 Feb 1880 |
Age | 144 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 8 months, 2 days |
SUMMARY
REXAM WCL LIMITED is an dissolved private limited company with number 00013814. It was incorporated 144 years, 2 months, 3 days ago, on 26 February 1880 and it was dissolved 4 years, 8 months, 2 days ago, on 27 August 2019. The company address is 100 Capability Green, Luton, LU1 3LG, Bedfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Dissolution application strike off company
Date: 29 May 2019
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 24 May 2019
Action Date: 24 May 2019
Category: Capital
Type: SH19
Capital : 2 GBP
Date: 2019-05-24
Documents
Confirmation statement with updates
Date: 10 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type dormant
Date: 17 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Change corporate secretary company with change date
Date: 17 Jan 2017
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-12-13
Officer name: B-R Secretariat Limited
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Address
Type: AD01
New address: 100 Capability Green Luton Bedfordshire LU1 3LG
Change date: 2016-12-13
Old address: Third Floor 4 Millbank London SW1P 3XR
Documents
Termination director company with name termination date
Date: 21 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Sarah Forrest
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Peachey
Appointment date: 2016-09-30
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip James Hocken
Appointment date: 2016-09-30
Documents
Termination director company with name termination date
Date: 15 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David William Gibson
Termination date: 2016-09-30
Documents
Change person director company with change date
Date: 15 Aug 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Forrest
Change date: 2016-05-11
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type dormant
Date: 11 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 23 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Mr David William Gibson
Documents
Accounts with accounts type dormant
Date: 07 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Forrest
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Bull
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 05 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type dormant
Date: 09 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type dormant
Date: 27 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change corporate secretary company with change date
Date: 14 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-11
Officer name: B-R Secretariat Limited
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed david william gibson
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed stuart alan bull
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rexam uk holdings LIMITED
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director berkeley nominees LTD
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type dormant
Date: 24 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; full list of members
Documents
Legacy
Date: 31 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
Legacy
Date: 24 May 2000
Category: Address
Type: 287
Description: Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN
Documents
Accounts with accounts type dormant
Date: 29 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 10 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/99; full list of members
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type dormant
Date: 21 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/98; full list of members
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/97; full list of members
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 24 Jul 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed william clowes LIMITED\certificate issued on 24/07/97
Documents
Legacy
Date: 08 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 12 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/96; full list of members
Documents
Legacy
Date: 16 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 31 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 02 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 02/10/95 from: 9TH floor west bowater house knightsbridge london SW1X 7NN
Documents
Legacy
Date: 16 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 11/05/95; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 25 Oct 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 28 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 11/05/94; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 08 Mar 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Some Companies
77 BERRYDEN ROAD,PETERHEAD,AB42 2GD
Number: | SC493608 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HALL STREET,BRISTOL,BS3 5PN
Number: | 10047447 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BARTON HEY DRIVE,WIRRAL,CH48 1PZ
Number: | 03757043 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BUTTERWOOD CLOSE,WEST YORKSHIRE,HD4 7BJ
Number: | 05952609 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRED RENOVATIONS & DEVELOPMENTS LIMITED
CHERRY TREE FARM BOOTH BED LANE,KNUTSFORD,WA16 9NB
Number: | 04047678 |
Status: | ACTIVE |
Category: | Private Limited Company |
C V ROSS & CO LIMITED UNIT 1, OFFICE 1,BRISTOL,BS30 8XT
Number: | 11425759 |
Status: | ACTIVE |
Category: | Private Limited Company |