Advanced company searchLink opens in new window

WPMC LIMITED

Company number 04445590

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 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 4 August 2019
15 May 2019 600 Appointment of a voluntary liquidator
03 Apr 2019 LIQ10 Removal of liquidator by court order
07 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 4 August 2018
22 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 August 2017
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 4 August 2016
01 Oct 2016 MR04 Satisfaction of charge 044455900002 in part
09 Mar 2016 MR04 Satisfaction of charge 044455900001 in full
01 Feb 2016 TM01 Termination of appointment of David John Bailey as a director on 1 February 2016
26 Aug 2015 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 26 August 2015
25 Aug 2015 4.20 Statement of affairs with form 4.19
25 Aug 2015 600 Appointment of a voluntary liquidator
25 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05
16 Jul 2015 AD01 Registered office address changed from Woodspeen Lodge Woodspeen Newbury RG20 8BS to Gable House 239 Regents Park Road London N3 3LF on 16 July 2015
01 Jul 2015 MR01 Registration of charge 044455900001, created on 16 June 2015
01 Jul 2015 MR01 Registration of charge 044455900002, created on 16 June 2015
25 May 2015 AA01 Current accounting period extended from 31 May 2015 to 30 September 2015
25 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
25 Mar 2013 TM02 Termination of appointment of Jacqueline Hunt as a secretary