Advanced company searchLink opens in new window

WAPPLE.NET LIMITED

Company number 05118474

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
10 Jan 2017 AD01 Registered office address changed from Regus Building Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG to 3rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on 10 January 2017
05 Jan 2017 4.20 Statement of affairs with form 4.19
05 Jan 2017 600 Appointment of a voluntary liquidator
19 Dec 2016 SH06 Cancellation of shares. Statement of capital on 11 November 2016
  • GBP 4,250.76
19 Dec 2016 SH03 Purchase of own shares.
05 Dec 2016 SH03 Purchase of own shares.
30 Nov 2016 TM01 Termination of appointment of Edward William Eden Andrewes as a director on 11 October 2016
13 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4,250.76
13 May 2016 AD02 Register inspection address has been changed from 65 Fiery Hill Road Barnt Green Birmingham B45 8JX England to 18 Deansway Bromsgrove Worcestershire B61 7PF
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
30 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1,702.62
30 May 2015 AD01 Registered office address changed from Regus Building Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to Regus Building Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 30 May 2015
30 May 2015 AD01 Registered office address changed from The Meadows Brockhill Court Brockhill Lane Redditch Worcestershire B97 6RB to Regus Building Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 30 May 2015
30 May 2015 AD02 Register inspection address has been changed from Meadow Barns Brockhill Court Brockhill Lane Redditch Worcestershire B97 6RB England to 65 Fiery Hill Road Barnt Green Birmingham B45 8JX
26 Mar 2015 TM01 Termination of appointment of Aegf Services Ltd as a director on 26 March 2015
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,702.62
09 May 2014 AD04 Register(s) moved to registered office address
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
13 May 2013 AD02 Register inspection address has been changed from 4 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ
05 Feb 2013 AA Total exemption full accounts made up to 30 April 2012