Advanced company searchLink opens in new window

WPE ASSETS LTD

Company number 02140034

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)
09 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Sep 2013 600 Appointment of a voluntary liquidator
15 Nov 2012 2.24B Administrator's progress report to 29 October 2012
09 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Jul 2012 AD01 Registered office address changed from 34-40 King Street Norwich Norfolk NR1 1PD United Kingdom on 9 July 2012
15 Jun 2012 2.24B Administrator's progress report to 6 May 2012
02 Jan 2012 2.16B Statement of affairs with form 2.14B
30 Dec 2011 2.23B Result of meeting of creditors
20 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Nov 2011 2.17B Statement of administrator's proposal
11 Nov 2011 2.12B Appointment of an administrator
08 Nov 2011 AD01 Registered office address changed from Unit 8S Chalk Lane Snetterton Norwich NR16 2JZ United Kingdom on 8 November 2011
08 Nov 2011 CERTNM Company name changed westway precision engineering LIMITED\certificate issued on 08/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-07
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Apr 2011 TM02 Termination of appointment of Kiran Harris as a secretary
01 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
06 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2011-01-06
  • GBP 100
11 Nov 2010 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
08 Jun 2010 CH03 Secretary's details changed for Kiran Patricia Harris on 1 June 2010
20 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
25 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
25 Jan 2010 AD01 Registered office address changed from Unit 85 Chalk Lane Snetterton Norfolk NR16 2JZ on 25 January 2010