Advanced company searchLink opens in new window

WPD HOLDINGS UK

Company number 03585938

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)
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
  • LRESSP ‐ Special resolution to wind up on 2009-03-27
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
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c 20/03/2009
  • RES06 ‐ Resolution of reduction in issued share capital
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