WIPPET LTD
Company Documents
Date | Description |
---|---|
27/04/2527 April 2025 | Confirmation statement made on 2025-04-27 with updates |
06/03/256 March 2025 | Confirmation statement made on 2025-01-24 with no updates |
18/12/2418 December 2024 | Previous accounting period extended from 2024-04-30 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-04-30 |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
18/04/2418 April 2024 | Confirmation statement made on 2024-01-24 with no updates |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
05/07/235 July 2023 | Confirmation statement made on 2023-01-24 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Accounts for a small company made up to 2022-04-30 |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
03/02/233 February 2023 | Director's details changed for Mr Matthew Oxley on 2023-01-24 |
30/01/2330 January 2023 | Notification of Matthew Robert Oxley as a person with significant control on 2023-01-24 |
27/01/2327 January 2023 | Cessation of Clipper Logistics Plc as a person with significant control on 2023-01-24 |
27/01/2327 January 2023 | Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT England to Sunnycroft London Road Hill Brow Liss GU33 7QJ on 2023-01-27 |
27/01/2327 January 2023 | Termination of appointment of Harvinder Sond as a director on 2023-01-24 |
27/01/2327 January 2023 | Termination of appointment of David Arthur Hodkin as a director on 2023-01-24 |
27/01/2327 January 2023 | Termination of appointment of Marianne Hodgkiss as a secretary on 2023-01-24 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
22/12/2222 December 2022 | Satisfaction of charge 131157090001 in full |
22/12/2222 December 2022 | All of the property or undertaking has been released from charge 131157090001 |
27/01/2227 January 2022 | Confirmation statement made on 2021-12-31 with updates |
28/05/2128 May 2021 | CESSATION OF JOHN IAN BARROWCLIFFE AS A PSC |
28/05/2128 May 2021 | CURREXT FROM 31/01/2022 TO 30/04/2022 |
28/05/2128 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIPPER LOGISTICS PLC |
28/05/2128 May 2021 | CESSATION OF MATTHEW OXLEY AS A PSC |
28/05/2128 May 2021 | CESSATION OF DAVID MEIKLE AS A PSC |
26/05/2126 May 2021 | SECRETARY APPOINTED MARIANNE HODGKISS |
26/05/2126 May 2021 | DIRECTOR APPOINTED DAVID HODKIN |
26/05/2126 May 2021 | REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND |
26/05/2126 May 2021 | DIRECTOR APPOINTED HARVINDER SOND |
11/05/2111 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BARROWCLIFFE |
11/05/2111 May 2021 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW OXLEY / 15/03/2021 |
11/05/2111 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MEIKLE |
06/01/216 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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