WIBL RUNOFF LIMITED

Frp Advisory Llp Kings Orchard Frp Advisory Llp Kings Orchard, Bristol, BS2 0HQ
StatusDISSOLVED
Company No.01048591
CategoryPrivate Limited Company
Incorporated06 Apr 1972
Age52 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution07 Mar 2024
Years2 months, 14 days

SUMMARY

WIBL RUNOFF LIMITED is an dissolved private limited company with number 01048591. It was incorporated 52 years, 1 month, 15 days ago, on 06 April 1972 and it was dissolved 2 months, 14 days ago, on 07 March 2024. The company address is Frp Advisory Llp Kings Orchard Frp Advisory Llp Kings Orchard, Bristol, BS2 0HQ.



Company Fillings

Gazette dissolved liquidation

Date: 07 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2023

Action Date: 28 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Apr 2022

Action Date: 28 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2021

Action Date: 28 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2021

Action Date: 28 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-28

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

New address: Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ

Old address: 16 Eastcheap London EC3M 1BD United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Capital

Type: SH19

Date: 2018-11-13

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 13 Nov 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/11/18

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Timothy Bastow

Termination date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-17

Officer name: Mr William David Bloomer

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: Angus Kenneth Cameron

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Kenneth Cameron

Change date: 2017-07-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ostrakon Capital (2) Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William David Bloomer

Change date: 2016-08-19

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2017

Action Date: 10 Aug 2017

Category: Capital

Type: SH01

Capital : 1.00 GBP

Date: 2017-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William David Bloomer

Termination date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Mr Andrew Timothy Bastow

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Kenneth Cameron

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Peter David Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew John Moore

Appointment date: 2016-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matt Blake

Termination date: 2016-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-22

Officer name: Mr William David Bloomer

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Peter David Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Old address: 71 Fenchurch Street London EC3M 4BS

New address: 16 Eastcheap London EC3M 1BD

Change date: 2016-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rinku Patel

Termination date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matt Blake

Appointment date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Duncan Irvine Bennett

Termination date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Bearryman

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Faux

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rinku Patel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Murphy

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Alan Faux

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Sep 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 14 Oct 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Capital

Type: SH19

Date: 2011-10-14

Capital : 50,000 GBP

Documents

View document PDF

Legacy

Date: 14 Oct 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/09/11

Documents

View document PDF

Resolution

Date: 14 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-18

Old address: 5 Fleet Place London United Kingdom EC4M 7RD United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Halco Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David John Bearryman

Documents

View document PDF

Legacy

Date: 06 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Change account reference date company current extended

Date: 06 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Bearryman

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2010

Action Date: 06 Aug 2010

Category: Address

Type: AD01

Old address: 2 America Square London EC3N 2LU

Change date: 2010-08-06

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Halco Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 02 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 21 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david low

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/07; no change of members

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CJ ELECTRICAL & MAINTENANCE LTD

36 DOUGLAS ROAD,LIVERPOOL,L4 2RQ

Number:10778432
Status:ACTIVE
Category:Private Limited Company

CLEVELAND CLINIC LONDON LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09915684
Status:ACTIVE
Category:Private Limited Company

HANSEL AND GRETEL TRADITIONAL TOYS LIMITED

20 KINGS ROAD,SALISBURY,SP1 3AD

Number:05590520
Status:ACTIVE
Category:Private Limited Company

IT RJC LTD

11 FRESIAN WAY,WOKINGHAM,RG41 5FW

Number:11345451
Status:ACTIVE
Category:Private Limited Company

KENT TUK TUKS LTD

ALSACE HOUSE PLUCKLEY ROAD,ASHFORD,TN26 3DD

Number:11628168
Status:ACTIVE
Category:Private Limited Company

LITTLE HOUSE LANDSCAPERS LLP

NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:OC420560
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source