Advanced company searchLink opens in new window

WPI 2012 LIMITED

Company number SC412800

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 DS01 Application to strike the company off the register
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
15 Dec 2015 TM02 Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
26 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
04 Jul 2013 AA Accounts for a small company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
24 Apr 2012 TM01 Termination of appointment of Rosemary Hill as a director
19 Apr 2012 AP01 Appointment of Rosemary Hepburn Hill as a director
02 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 1
26 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of facility agreement 14/03/2012
26 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of facility agreement 14/03/2012
31 Jan 2012 AP03 Appointment of Charles Anthony Shields as a secretary
31 Jan 2012 AP01 Appointment of William Dale Hill as a director
31 Jan 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary