- Company Overview for WIMPY GB LIMITED (02476706)
- Filing history for WIMPY GB LIMITED (02476706)
- People for WIMPY GB LIMITED (02476706)
- Charges for WIMPY GB LIMITED (02476706)
- Insolvency for WIMPY GB LIMITED (02476706)
- More for WIMPY GB LIMITED (02476706)
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
|
|
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
|
|
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 |