Advanced company searchLink opens in new window

WAL PLASTICS LTD

Company number 03394534

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)
21 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2017 AD01 Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 30 Finsbury Square London EC2P 2YU on 7 August 2017
02 Aug 2017 LIQ01 Declaration of solvency
02 Aug 2017 600 Appointment of a voluntary liquidator
02 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-18
12 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
12 Jul 2017 PSC02 Notification of Maersk Holdings Limited as a person with significant control on 6 April 2016
28 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jun 2017 TM01 Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 16 June 2017
19 Jun 2017 AP01 Appointment of Mr David Jeffrey Harris as a director on 16 June 2017
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,250,000
27 Jun 2016 AD02 Register inspection address has been changed from Maersk House Braham Street London E1 8EP United Kingdom to 13th Floor Aldgate Tower 2 Leman Street London E1 8FA
23 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
27 May 2016 AD01 Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016
20 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,250,000
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3,250,000
03 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jun 2014 TM01 Termination of appointment of Terence Cornick as a director
06 Jun 2014 AP01 Appointment of Mr Nigel Edmund Lehmann-Taylor as a director
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
10 Apr 2013 AP01 Appointment of Mr Terence Eric Cornick as a director
10 Apr 2013 TM01 Termination of appointment of Sune Christensen as a director