- Company Overview for WPRG LOGISTICS LIMITED (05489227)
- Filing history for WPRG LOGISTICS LIMITED (05489227)
- People for WPRG LOGISTICS LIMITED (05489227)
- Charges for WPRG LOGISTICS LIMITED (05489227)
- Insolvency for WPRG LOGISTICS LIMITED (05489227)
- More for WPRG LOGISTICS LIMITED (05489227)
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
|
|
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
|
|
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
|
|
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
|
|
05 Jul 2013 | TM02 | Termination of appointment of Samantha Blake as a secretary |