Advanced company searchLink opens in new window

WPL REALISATIONS 2014 LIMITED

Company number 08096994

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)
29 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
29 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 21 April 2018
17 May 2017 LIQ03 Liquidators' statement of receipts and payments to 21 April 2017
13 Jun 2016 4.68 Liquidators' statement of receipts and payments to 21 April 2016
13 May 2015 2.24B Administrator's progress report to 22 April 2015
13 May 2015 600 Appointment of a voluntary liquidator
22 Apr 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Nov 2014 F2.18 Notice of deemed approval of proposals
25 Nov 2014 F2.18 Notice of deemed approval of proposals
11 Nov 2014 2.17B Statement of administrator's proposal
05 Nov 2014 2.16B Statement of affairs with form 2.14B
30 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2014 2.12B Appointment of an administrator
09 Oct 2014 AD01 Registered office address changed from Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ to C/O Bdo Llp 55 Baker Street London W1U 7EU on 9 October 2014
03 Oct 2014 CERTNM Company name changed watkins publishing LIMITED\certificate issued on 03/10/14
  • RES15 ‐ Change company name resolution on 2014-09-25
03 Oct 2014 CONNOT Change of name notice
02 Sep 2014 TM01 Termination of appointment of Ian Henderson-Londono as a director on 13 August 2014
22 Aug 2014 AP01 Appointment of Mr Mark Henry Storey as a director on 13 August 2014
22 Aug 2014 TM01 Termination of appointment of Rupin Kotecha as a director on 15 August 2014
22 Aug 2014 TM01 Termination of appointment of James Alexander Spackman as a director on 13 August 2014
04 Aug 2014 MR04 Satisfaction of charge 1 in full
25 Jul 2014 AP01 Appointment of Mr Ian Henderson-Londono as a director on 1 June 2014
18 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
18 Jun 2014 TM01 Termination of appointment of Rebecca Smart as a director