Advanced company searchLink opens in new window

WP CAR COMPANY LIMITED

Company number 08660318

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
26 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
22 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
20 Nov 2017 AA Accounts for a dormant company made up to 31 August 2017
04 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
02 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
06 Jul 2016 AD03 Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
02 Dec 2015 AA Accounts for a dormant company made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
19 Nov 2014 AA Accounts for a dormant company made up to 31 August 2014
01 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
01 Oct 2014 AD03 Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
01 Oct 2014 AD02 Register inspection address has been changed to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
10 Mar 2014 TM01 Termination of appointment of William Henderson as a director
10 Mar 2014 AP01 Appointment of Mr Norman Martin Henderson as a director
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 22 August 2013
  • GBP 100
22 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted