Advanced company searchLink opens in new window

W.A.L.P. HOLDINGS LIMITED

Company number 10808002

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2019 AD01 Registered office address changed from 233a London Road Hemel Hempstead HP3 9SE England to 19 Rectory Road Rectory Road Shoreham-by-Sea BN43 6EB on 22 November 2019
04 Oct 2019 AD01 Registered office address changed from 19 Rectory Road Shoreham by Sea West Sussex BN43 6EB United Kingdom to 233a London Road Hemel Hempstead HP3 9SE on 4 October 2019
04 Oct 2019 TM02 Termination of appointment of Startin & Wills Accountants Limited as a secretary on 6 September 2019
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
06 Aug 2018 AA Micro company accounts made up to 30 June 2018
12 Feb 2018 AP02 Appointment of Cambridge Funding Group Ltd as a director on 8 February 2018
12 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
09 Feb 2018 PSC02 Notification of Cambridge Funding Group Ltd as a person with significant control on 8 February 2018
09 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of West Central Africa Light and Power( R.D.Congo) S.A.R.L as a director on 8 February 2018
09 Feb 2018 TM01 Termination of appointment of West Africa Light and Power (Nigeria) Limited as a director on 8 February 2018
09 Feb 2018 TM01 Termination of appointment of West Africa Light and Power (Benin) S.A.R.L as a director on 8 February 2018
09 Feb 2018 TM01 Termination of appointment of Cdf Director Limited as a director on 8 February 2018
25 Nov 2017 AP04 Appointment of Startin & Wills Accountants Limited as a secretary on 24 November 2017
22 Nov 2017 AP02 Appointment of Cdf Director Limited as a director on 22 November 2017
22 Nov 2017 AP02 Appointment of West Central Africa Light and Power( R.D.Congo) S.A.R.L as a director on 21 November 2017
22 Nov 2017 AP02 Appointment of West Africa Light and Power (Nigeria) Limited as a director on 21 November 2017
11 Nov 2017 AP02 Appointment of West Africa Light and Power (Benin) S.A.R.L as a director on 1 November 2017
11 Nov 2017 TM02 Termination of appointment of Veritas Corpus Accountants Limited as a secretary on 1 November 2017
07 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-07
  • GBP 100