Advanced company searchLink opens in new window

WRAPPING CARS LTD

Company number 07949136

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-24
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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