Advanced company searchLink opens in new window

WFPP NORMANTON C.I.C.

Company number 05664491

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 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
05 Feb 2020 AD01 Registered office address changed from Premier House Premier Way North Normanton Industrial Estate Normanton WF6 1GY England to 94 Cotham Drive Wakefield WF2 7BS on 5 February 2020
10 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-06
24 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
24 Jan 2019 AD01 Registered office address changed from Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW to Premier House Premier Way North Normanton Industrial Estate Normanton WF6 1GY on 24 January 2019
11 Oct 2018 AA Micro company accounts made up to 31 December 2017
04 Jul 2018 CVA4 Notice of completion of voluntary arrangement
14 Jun 2018 MR01 Registration of charge 056644910022, created on 11 June 2018
08 Feb 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
27 Oct 2017 MR01 Registration of charge 056644910021, created on 20 October 2017
09 Oct 2017 AA Micro company accounts made up to 31 December 2016
31 Mar 2017 MR01 Registration of charge 056644910020, created on 30 March 2017
15 Feb 2017 CS01 Confirmation statement made on 3 January 2017 with updates
13 Feb 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2016
12 Oct 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-10-12
  • GBP 2,666
12 Oct 2016 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2016-10-12
  • GBP 2,666
12 Oct 2016 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2016-10-12
  • GBP 2,666
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2015
06 Nov 2015 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014