Advanced company searchLink opens in new window

WPIL LIMITED

Company number 02464002

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 28 November 2022
01 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 November 2021
02 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 28 November 2019
02 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 28 November 2020
21 Jan 2019 AD01 Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom to Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on 21 January 2019
08 Jan 2019 LIQ01 Declaration of solvency
08 Jan 2019 600 Appointment of a voluntary liquidator
08 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-29
13 Nov 2018 SH19 Statement of capital on 13 November 2018
  • GBP 1
13 Nov 2018 SH20 Statement by Directors
13 Nov 2018 CAP-SS Solvency Statement dated 13/11/18
13 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with updates
15 Aug 2018 TM01 Termination of appointment of Simon John Lakey as a director on 15 August 2018
15 Aug 2018 TM01 Termination of appointment of Angus Kenneth Cameron as a director on 15 August 2018
15 Aug 2018 AP01 Appointment of Mr William David Bloomer as a director on 15 August 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-06
17 May 2018 AA Full accounts made up to 30 September 2017
03 Oct 2017 CH01 Director's details changed for Mr Simon John Lakey on 1 October 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
29 Sep 2017 CH01 Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017
02 Jun 2017 AA Full accounts made up to 30 September 2016
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates