- Company Overview for WPD HOLDINGS UK (03585938)
- Filing history for WPD HOLDINGS UK (03585938)
- People for WPD HOLDINGS UK (03585938)
- Charges for WPD HOLDINGS UK (03585938)
- Insolvency for WPD HOLDINGS UK (03585938)
- More for WPD HOLDINGS UK (03585938)
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) |
---|---|---|---|
15 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2010 | |
28 Apr 2010 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
28 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Dec 2009 | CH01 | Director's details changed for Daniel Charl Stephanus Oosthuizen on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for David Gene Harris on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Ricky Lee Klingensmith on 1 October 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Sally Ann Jones on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Robert Arthur Symons on 1 October 2009 | |
15 Apr 2009 | 4.70 | Declaration of solvency | |
15 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from avonbank feeder road bristol avon BS2 0TB | |
26 Mar 2009 | MA | Memorandum and Articles of Association | |
26 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jan 2009 | 288b | Appointment Terminated Director robert burke | |
02 Oct 2008 | AA | Accounts made up to 31 March 2008 | |
11 Jul 2008 | 288c | Director's Change of Particulars / david harris / 02/07/2008 / HouseName/Number was: , now: the beeches, 64; Street was: 24 warner close, now: farleigh road; Post Town was: cleeve, now: backwell; Post Code was: BS49 4TA, now: BS48 3PD | |
30 Jun 2008 | 363a | Return made up to 29/06/08; full list of members | |
27 Jun 2008 | 288c | Director's Change of Particulars / daniel oosthuizen / 20/06/2008 / HouseName/Number was: , now: 17; Street was: belvedere manor, now: henleaze road; Area was: nempnett thrubwell chew stoke, now: henleaze; Post Code was: BS40 8YH, now: BS9 4EY | |
02 Oct 2007 | AA | Accounts made up to 31 March 2007 | |
11 Jul 2007 | 363a | Return made up to 29/06/07; full list of members |