WALLET PARCELS LTD

1 The Market, Normanton, WF6 2AT, England
StatusDISSOLVED
Company No.11414105
CategoryPrivate Limited Company
Incorporated13 Jun 2018
Age6 years, 13 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 3 months, 3 days

SUMMARY

WALLET PARCELS LTD is an dissolved private limited company with number 11414105. It was incorporated 6 years, 13 days ago, on 13 June 2018 and it was dissolved 3 years, 3 months, 3 days ago, on 23 March 2021. The company address is 1 The Market, Normanton, WF6 2AT, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-12

Old address: First Floor Offices, County House Dunswell Road Cottingham HU16 4JT England

New address: 1 the Market Normanton WF6 2AT

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-26

Psc name: Mr James Mitchell Klaassen White

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elinor Mcfadzean

Termination date: 2019-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-19

Old address: 1 the Market Normanton West Yorkshire WF6 2AT England

New address: First Floor Offices, County House Dunswell Road Cottingham HU16 4JT

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2019

Action Date: 09 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2019

Action Date: 09 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2019

Action Date: 09 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abigail Barnet

Termination date: 2019-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2019

Action Date: 09 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mitchell Klaassen White

Appointment date: 2019-06-09

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Jun 2019

Action Date: 09 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Faster Group Ltd

Appointment date: 2019-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2019

Action Date: 09 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Barnet

Termination date: 2019-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2019

Action Date: 09 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elinor Mcfadzean

Appointment date: 2019-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-07

Old address: Le Fort Church Lane Normanton WF6 1SA United Kingdom

New address: 1 the Market Normanton West Yorkshire WF6 2AT

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mitchell Klaassen White

Termination date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Abigail Barnet

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Abigail Barnet

Appointment date: 2019-06-01

Documents

View document PDF

Incorporation company

Date: 13 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHATEAU BEAUMONT LIMITED

LINGWOOD,FARNHAM,GU10 2DH

Number:02861645
Status:ACTIVE
Category:Private Limited Company

CLAIRE'S COSMETICS LTD

3 ALPINE CRESCENT,FAREHAM,PO14 4FW

Number:11970731
Status:ACTIVE
Category:Private Limited Company

EDGE ASSET MANAGEMENT (LONDON) LIMITED

109 GLOUCESTER PLACE,LONDON,W1U 6JW

Number:08589862
Status:ACTIVE
Category:Private Limited Company

PEARL MARKETING LIMITED

21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:04759482
Status:ACTIVE
Category:Private Limited Company

ROTOMACHINES LIMITED

UNITS 10 & 11,WELLINGBOROUGH,NN29 7RQ

Number:07327218
Status:ACTIVE
Category:Private Limited Company

SPRINKLE OF MAGIC CLEANING LIMITED

16 COBHAM CLOSE,ARUNDEL,BN18 0LF

Number:11052314
Status:ACTIVE
Category:Private Limited Company

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