Advanced company searchLink opens in new window

WJP TRAINING SERVICES LIMITED

Company number 04870917

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)
20 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jun 2011 4.68 Liquidators' statement of receipts and payments to 2 May 2011
15 Dec 2010 4.68 Liquidators' statement of receipts and payments to 2 November 2010
09 Feb 2010 AD01 Registered office address changed from Church Steps House Queensway Halesowen West Midlands B63 4AB on 9 February 2010
10 Nov 2009 AD01 Registered office address changed from Church Steps House Queensway Halesowen West Midlands B63 4AB on 10 November 2009
09 Nov 2009 4.20 Statement of affairs with form 4.19
09 Nov 2009 600 Appointment of a voluntary liquidator
09 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-03
04 Nov 2009 AD01 Registered office address changed from 3 Netherton Business Units 1-3 Northfield Road Dudley West Midlands DY2 9ER United Kingdom on 4 November 2009
27 Oct 2009 TM01 Termination of appointment of Stuart Adams as a director
23 Apr 2009 288b Appointment Terminated Director and Secretary ian johnson
22 Apr 2009 288b Appointment Terminated Director john white
22 Apr 2009 288a Director and secretary appointed mark anthony rikunenko
20 Feb 2009 288b Appointment Terminated Director mark rikunenko
20 Feb 2009 288a Director appointed john white
20 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Feb 2009 123 Gbp nc 2/1000 12/12/08
15 Oct 2008 363a Return made up to 19/08/08; full list of members
15 Oct 2008 287 Registered office changed on 15/10/2008 from 140 bells lane wordsley stourbridge west midlands DY8 5DT
15 Oct 2008 288c Director's Change of Particulars / mark rikunenko / 29/07/2008 / HouseName/Number was: , now: 4A; Street was: 24 high street, now: stewkins; Area was: wollaston, now: ; Post Code was: DY8 4NJ, now: DY8 4YW; Country was: , now: united kingdom
15 Oct 2008 288c Director's Change of Particulars / stuart adams / 27/07/2008 / HouseName/Number was: , now: 46; Street was: 4A stewkins, now: sandringham road; Area was: , now: wordsley; Post Code was: DY8 4YW, now: DY8 5HL; Country was: , now: united kingdom
27 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
02 May 2008 288a Director appointed stuart gary adams
13 Nov 2007 AA Total exemption small company accounts made up to 31 August 2006