W P R BUILDING SUPPLIES LTD

Company Documents

DateDescription
22/03/1622 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/12/1522 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2015

View Document

22/12/1522 December 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/04/159 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015

View Document

11/04/1411 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2014

View Document

05/03/135 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2013

View Document

05/02/135 February 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

24/08/1224 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2012

View Document

10/05/1210 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

30/04/1230 April 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

30/03/1230 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/02/1214 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009028,00008622

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 12 EAGLE PARK DRIVE WARRINGTON CHESHIRE WA2 8JA

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/07/102 July 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES EDIS / 01/10/2009

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN KIRKPATRICK

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR GORDON TAIT

View Document

15/04/0915 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR JEANETTE LAMONBY

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED WARRINGTON PLASTICS AND ROOFING LTD CERTIFICATE ISSUED ON 17/01/06

View Document

05/12/055 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/10/0422 October 2004 REISSUE OF SHARES 16/04/04

View Document

22/10/0422 October 2004 BONUS ISSUE 16/04/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 � NC 100/10000000 18/

View Document

14/01/0414 January 2004 NC INC ALREADY ADJUSTED 18/09/03

View Document

14/01/0414 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0414 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: G OFFICE CHANGED 12/11/02 UNIT 5 KERFOOT BUSINESS PARK KERFOOT STREET WARRINGTON WA2 8NX

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 COMPANY NAME CHANGED WARRINGTON PLASTICS LTD CERTIFICATE ISSUED ON 02/11/98

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: G OFFICE CHANGED 28/10/98 UNIT 13 KERFOOT BUSINESS PARK KERFOOT STREET WARRINGTON WA2 8NX

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company