Advanced company searchLink opens in new window

WESPACK LIMITED

Company number 03973242

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 DS01 Application to strike the company off the register
08 Oct 2018 AP01 Appointment of Mr Michael Robert Mason Topham as a director on 28 September 2018
08 Oct 2018 AP01 Appointment of Mr Richard Neil Pike as a director on 28 September 2018
08 Oct 2018 TM01 Termination of appointment of Ian Raymond Wakelin as a director on 28 September 2018
17 Sep 2018 AA Accounts for a dormant company made up to 30 March 2018
25 Apr 2018 MR04 Satisfaction of charge 3 in full
25 Apr 2018 MR04 Satisfaction of charge 2 in full
18 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Aug 2017 AP02 Appointment of Biffa Corporate Services Limited as a director on 7 August 2017
08 Aug 2017 AD01 Registered office address changed from Third Floor, the Gatehouse Gatehouse Way Aylesbury Bucks HP19 8DB to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 8 August 2017
24 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
12 Dec 2016 TM02 Termination of appointment of Keith Woodward as a secretary on 9 December 2016
24 Oct 2016 AA Full accounts made up to 27 March 2015
08 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
19 May 2016 AD03 Register(s) moved to registered inspection location C/O Biffa Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TZ
19 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
24 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
05 Jan 2015 AA Full accounts made up to 28 March 2014
17 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
02 Jan 2014 AA Full accounts made up to 29 March 2013
16 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
05 Mar 2013 TM01 Termination of appointment of Michael Corner-Jones as a director