- Company Overview for WILPAK LIMITED (00421371)
- Filing history for WILPAK LIMITED (00421371)
- People for WILPAK LIMITED (00421371)
- Charges for WILPAK LIMITED (00421371)
- More for WILPAK LIMITED (00421371)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2011 | DS01 | Application to strike the company off the register | |
28 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
28 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
28 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
27 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
27 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
27 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Jun 2010 | TM01 | Termination of appointment of Joseph Schoonbrood as a director | |
10 Jun 2010 | AP01 | Appointment of Herwig Stuerzenbecher as a director | |
04 May 2010 | AR01 |
Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-05-04
|
|
19 Nov 2009 | CH03 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 | |
05 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
06 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
12 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
09 Jun 2008 | 363a | Return made up to 01/05/08; full list of members | |
27 May 2008 | 288a | Director appointed carol anne hunt | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT | |
22 May 2008 | 288b | Appointment Terminated Director and Secretary francis allan | |
22 May 2008 | 288a | Secretary appointed graham peter fenwick | |
17 Oct 2007 | AA | Accounts made up to 31 December 2006 |