Advanced company searchLink opens in new window

WILPENA LIMITED

Company number 03154972

Filter by category

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2019 DS01 Application to strike the company off the register
02 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with updates
27 Feb 2019 PSC04 Change of details for Mrs Mary Frances Derham as a person with significant control on 24 January 2018
27 Feb 2019 PSC04 Change of details for Mr Gordon Nicolas Derham as a person with significant control on 24 January 2018
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 AD01 Registered office address changed from 13-15 High Street Witney Oxon OX28 6HW United Kingdom to The Old Tannery Hensington Road Woodstock Oxon OX20 1JL on 1 October 2018
06 Jun 2018 AD01 Registered office address changed from The Old Tannery Hensington Road Woodstock OX20 1JL England to 13-15 High Street Witney Oxon OX28 6HW on 6 June 2018
18 Apr 2018 SH19 Statement of capital on 18 April 2018
  • GBP 504
06 Apr 2018 SH20 Statement by Directors
06 Apr 2018 CAP-SS Solvency Statement dated 22/03/18
06 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 22/03/2018
19 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
15 Feb 2018 CH03 Secretary's details changed for Mary Frances Derham on 31 January 2018
15 Feb 2018 CH01 Director's details changed for Mr Gordon Nicolas Derham on 31 January 2018
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jun 2017 AD01 Registered office address changed from 114 High Street Witney Oxfordshire OX28 6HT to The Old Tannery Hensington Road Woodstock OX20 1JL on 26 June 2017
09 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
08 Mar 2017 CH01 Director's details changed for Gordon Nicolas Derham on 28 February 2017
21 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 CH01 Director's details changed for Gordon Nicolas Derham on 27 April 2016
16 May 2016 CH03 Secretary's details changed for Mary Frances Derham on 27 April 2016
18 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 504
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015