WAREHOUSE PLANNING LIMITED - NORTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Description: Insolvency:LIQ12 - secretary of state's release of liquidator. 2021-03-27 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-03-02 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-03-02 View Report
Address. Old address: 3 Clipstone Brook Park Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4GP. Change date: 2020-02-24. New address: 100 st James Road Northampton NN5 5LF. 2020-02-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-02-21 View Report
Resolution. Description: Resolutions. 2020-02-21 View Report
Accounts. Accounts type total exemption full. 2020-02-13 View Report
Accounts. Change account reference date company previous shortened. 2020-02-12 View Report
Mortgage. Charge number: 1. 2019-12-04 View Report
Mortgage. Charge number: 2. 2019-12-04 View Report
Accounts. Accounts type total exemption full. 2019-11-14 View Report
Confirmation statement. Statement with no updates. 2019-07-29 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Persons with significant control. Change date: 2018-07-30. Psc name: Mr Robert Laurence Gue. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Accounts. Accounts type total exemption full. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-07-18 View Report
Accounts. Accounts type total exemption small. 2016-12-16 View Report
Capital. Capital cancellation shares. 2016-12-09 View Report
Capital. Capital return purchase own shares. 2016-12-09 View Report
Confirmation statement. Statement with updates. 2016-07-29 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Accounts. Change account reference date company previous shortened. 2015-04-26 View Report
Accounts. Accounts type total exemption small. 2014-09-05 View Report
Annual return. With made up date full list shareholders. 2014-07-22 View Report
Accounts. Accounts type total exemption small. 2013-08-12 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Accounts. Accounts type total exemption small. 2012-08-29 View Report
Annual return. With made up date full list shareholders. 2012-08-24 View Report
Accounts. Accounts type total exemption small. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-08-12 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-07-19 View Report
Officers. Change date: 2010-07-18. Officer name: Graham Lee Clark. 2010-07-19 View Report
Officers. Change date: 2010-07-18. Officer name: Robert Laurence Gue. 2010-07-19 View Report
Accounts. Accounts type total exemption small. 2009-11-09 View Report
Annual return. Legacy. 2009-08-18 View Report
Accounts. Accounts type total exemption small. 2008-12-16 View Report
Annual return. Legacy. 2008-07-22 View Report
Officers. Description: Director's particulars changed. 2007-10-10 View Report
Miscellaneous. Description: Amending 169 buying back 768@£1. 2007-10-04 View Report
Accounts. Accounts type total exemption small. 2007-09-05 View Report
Annual return. Legacy. 2007-08-14 View Report
Resolution. Description: Resolutions. 2007-02-27 View Report
Capital. Description: £ ic 2130/1334 20/10/06 £ sr 796@1=796. 2007-02-27 View Report
Accounts. Accounts type total exemption small. 2006-08-17 View Report
Annual return. Legacy. 2006-08-01 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-08-01 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-08-01 View Report