- Company Overview for WRAPPING CARS LTD (07949136)
- Filing history for WRAPPING CARS LTD (07949136)
- People for WRAPPING CARS LTD (07949136)
- Insolvency for WRAPPING CARS LTD (07949136)
- More for WRAPPING CARS LTD (07949136)
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) |
---|---|---|---|
11 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2019 | AD01 | Registered office address changed from 15 Old Oak Road Old Oak Road London W3 7HN England to Olympia House Armitage Road London W3 7HN on 18 February 2019 | |
15 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | LIQ02 | Statement of affairs | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Aug 2016 | AD01 | Registered office address changed from 16 Ferndown Northwood Middlesex HA6 1PQ to 15 Old Oak Road Old Oak Road London W3 7HN on 27 August 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | CH01 | Director's details changed for Mr Marius Nicolae Dadarlat on 1 March 2014 | |
27 Feb 2015 | AP04 | Appointment of Accountancy Advantage Ltd as a secretary on 14 February 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AP01 | Appointment of Mrs Elena Maria Ciorga as a director on 1 September 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 15 Old Oak Road London W3 7HN England to 16 Ferndown Northwood Middlesex HA6 1PQ on 26 September 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from 16 Ferndown Ferndown Northwood Middlesex HA6 1PQ to 15 Old Oak Road London W3 7HN on 31 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Elena Maria Ciorga as a director on 1 July 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
09 Feb 2014 | AA | Total exemption small company accounts made up to 13 February 2013 | |
13 Jan 2014 | AA01 | Current accounting period extended from 13 February 2014 to 31 March 2014 | |
10 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 13 February 2013 |