- Company Overview for WFPP NORMANTON C.I.C. (05664491)
- Filing history for WFPP NORMANTON C.I.C. (05664491)
- People for WFPP NORMANTON C.I.C. (05664491)
- Charges for WFPP NORMANTON C.I.C. (05664491)
- Insolvency for WFPP NORMANTON C.I.C. (05664491)
- More for WFPP NORMANTON C.I.C. (05664491)
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
|
|
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
|
|
12 Oct 2016 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2016-10-12
|
|
12 Oct 2016 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2016-10-12
|
|
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 |