Advanced company searchLink opens in new window

12WPA LIMITED

Company number 08891922

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2022 DS01 Application to strike the company off the register
08 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Apr 2018 TM01 Termination of appointment of Keith Gilbert as a director on 23 March 2018
12 Apr 2018 TM01 Termination of appointment of Philip John Harrabin as a director on 23 March 2018
15 Feb 2018 CH01 Director's details changed for Mr Trevor Lionel Carvall on 17 January 2018
15 Feb 2018 PSC04 Change of details for Mr Trevor Lionel Carvall as a person with significant control on 17 January 2018
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
09 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
07 Mar 2016 CH01 Director's details changed for Mr Trevor Lionel Carvall on 14 October 2015
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
14 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
14 Oct 2015 AD01 Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 October 2015
01 Oct 2015 AP01 Appointment of Philip Harrabin as a director on 26 August 2015
01 Oct 2015 AP01 Appointment of Keith Gilbert as a director on 26 August 2015