- Company Overview for WIBL RUNOFF LIMITED (01048591)
- Filing history for WIBL RUNOFF LIMITED (01048591)
- People for WIBL RUNOFF LIMITED (01048591)
- Charges for WIBL RUNOFF LIMITED (01048591)
- Insolvency for WIBL RUNOFF LIMITED (01048591)
- More for WIBL RUNOFF LIMITED (01048591)
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) |
---|---|---|---|
07 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2022 | |
01 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2021 | |
02 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2020 | |
02 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2019 | |
23 Jan 2019 | LIQ01 | Declaration of solvency | |
21 Jan 2019 | AD01 | Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom to Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on 21 January 2019 | |
08 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | SH20 | Statement by Directors | |
13 Nov 2018 | SH19 |
Statement of capital on 13 November 2018
|
|
13 Nov 2018 | CAP-SS | Solvency Statement dated 13/11/18 | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | TM01 | Termination of appointment of Andrew Timothy Bastow as a director on 17 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr William David Bloomer as a director on 17 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Angus Kenneth Cameron as a director on 17 October 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | AA | Full accounts made up to 30 September 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
29 Sep 2017 | CH01 | Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 | |
26 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 September 2017 | |
26 Sep 2017 | PSC02 | Notification of Ostrakon Capital (2) Limited as a person with significant control on 6 April 2016 | |
25 Sep 2017 | CH01 | Director's details changed for Mr William David Bloomer on 19 August 2016 |