Advanced company searchLink opens in new window

WILPAK LIMITED

Company number 00421371

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)
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
  • GBP 296
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