Advanced company searchLink opens in new window

WPRG LOGISTICS LIMITED

Company number 05489227

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)
27 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 14 May 2020
06 Jun 2019 AD01 Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 6 June 2019
04 Jun 2019 LIQ01 Declaration of solvency
04 Jun 2019 600 Appointment of a voluntary liquidator
04 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-15
10 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 TM02 Termination of appointment of John William Pepper as a secretary on 9 April 2019
08 Apr 2019 MR04 Satisfaction of charge 1 in full
03 Apr 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
08 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
18 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
21 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50
12 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
27 Oct 2014 AD01 Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014
15 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50
25 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 23 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
05 Jul 2013 TM02 Termination of appointment of Samantha Blake as a secretary