Advanced company searchLink opens in new window

WPL CONSULTANCY LIMITED

Company number 08584708

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
15 May 2019 COCOMP Order of court to wind up
15 May 2019 AC93 Order of court - restore and wind up
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
30 Jun 2017 PSC04 Change of details for Mr Steve Keli Craig as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Steve Craig as a person with significant control on 6 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
05 Feb 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
01 Oct 2015 AP01 Appointment of Mr Steve Craig as a director on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Stephen Craig as a director on 1 October 2015
11 Sep 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
27 Aug 2015 AD01 Registered office address changed from Rothmans 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 Jul 2014 AD01 Registered office address changed from The Byre Chilmead Lane Nutfield Redhill Surrey RH1 4EQ United Kingdom to Rothmans 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 18 July 2014
25 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted