Advanced company searchLink opens in new window

WRAPT FILMS LIMITED

Company number 06602124

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)
21 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2024 AD01 Registered office address changed from Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 4 May 2024
23 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 16 February 2024
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 16 February 2023
05 Sep 2022 600 Appointment of a voluntary liquidator
01 Aug 2022 LIQ10 Removal of liquidator by court order
10 May 2022 AD01 Registered office address changed from Staradvise, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 10 May 2022
21 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 16 February 2022
24 Feb 2021 AD01 Registered office address changed from Rj Francis & Co Marshall Business Centre Faraday Road Hereford HR4 9NS United Kingdom to Staradvise, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 24 February 2021
24 Feb 2021 600 Appointment of a voluntary liquidator
24 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-17
24 Feb 2021 LIQ02 Statement of affairs
20 Nov 2020 AA Micro company accounts made up to 31 March 2020
25 Sep 2020 CH01 Director's details changed for Martina Yasmine Klich on 25 September 2020
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with updates
07 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
23 Jul 2019 CH01 Director's details changed for Martina Yasmine Klich on 23 July 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Aug 2018 PSC04 Change of details for Mr Robert Lisle Turner as a person with significant control on 30 April 2018
23 Aug 2018 PSC04 Change of details for Martina Yasmine Klich as a person with significant control on 30 April 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
30 Jul 2018 AD01 Registered office address changed from R J Francis & Co Franklin House Commercial Road Hereford HR1 2AZ to Rj Francis & Co Marshall Business Centre Faraday Road Hereford HR4 9NS on 30 July 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates