WPD ATTACHMENT AND PLANT HIRE LIMITED

Company Documents

DateDescription
15/07/2315 July 2023 Final Gazette dissolved following liquidation

View Document

15/07/2315 July 2023 Final Gazette dissolved following liquidation

View Document

15/04/2315 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

26/03/2226 March 2022 Statement of affairs

View Document

21/02/2221 February 2022 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 2022-02-21

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Compulsory strike-off action has been suspended

View Document

10/08/2110 August 2021 Compulsory strike-off action has been suspended

View Document

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

01/04/191 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

16/03/1816 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LUKE WALL / 14/10/2013

View Document

07/08/137 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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