WOOD PELLET RESOURCES LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

04/11/254 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WALKER / 25/07/2019

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM COURTYARD SOUTH WHARFEBANK HOUSE WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP ENGLAND

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GLENN MATHERS / 25/07/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WALKER

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM CHURCHILL HOUSE 90 BOROUGHGATE OTLEY WEST YORKSHIRE LS21 1AE

View Document

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/07/1612 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/08/1511 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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