- Company Overview for WPL CONSULTANCY LIMITED (08584708)
- Filing history for WPL CONSULTANCY LIMITED (08584708)
- People for WPL CONSULTANCY LIMITED (08584708)
- Insolvency for WPL CONSULTANCY LIMITED (08584708)
- More for WPL CONSULTANCY LIMITED (08584708)
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
|
|
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
|
|
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
|
|
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
|