Advanced company searchLink opens in new window

WIMPY GB LIMITED

Company number 02476706

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)
04 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2012 AD01 Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012
25 Oct 2012 4.68 Liquidators' statement of receipts and payments to 26 August 2012
07 Nov 2011 AD01 Registered office address changed from The Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011
25 Oct 2011 4.68 Liquidators' statement of receipts and payments to 26 August 2011
13 Oct 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Oct 2010 LIQ MISC Insolvency:miscellaneous- notice of commom law disclaimer dated 04 october 2010 from the treasury solicitors.
08 Oct 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Oct 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Oct 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Sep 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Sep 2010 AD01 Registered office address changed from 2, the Listons Liston Road Marlow Buckinghamshire, SL7 1FD on 16 September 2010
06 Sep 2010 4.20 Statement of affairs with form 4.19
06 Sep 2010 600 Appointment of a voluntary liquidator
06 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-27
26 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
15 Jul 2010 AP03 Appointment of Miss Adele Susanne Conradie as a secretary
07 Jun 2010 AA Full accounts made up to 28 February 2010
24 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1,000
24 Mar 2010 CH01 Director's details changed for Mr Stanley John Aldridge on 1 January 2010
23 Mar 2010 TM01 Termination of appointment of Steven Bullas as a director
15 Oct 2009 AA Full accounts made up to 28 February 2009
13 Jul 2009 288a Director appointed mr steven robert bullas
10 Jul 2009 288a Director appointed mr stanley john aldridge