Advanced company searchLink opens in new window

WAX LYRICAL LIMITED

Company number 01499611

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
11 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
10 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
20 Dec 2011 AP01 Appointment of Joanne Margaret Barber as a director
19 Dec 2011 TM01 Termination of appointment of Tarja Barnes as a director
27 May 2011 AA Group of companies' accounts made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
31 Dec 2010 CH01 Director's details changed for Michael Brian Armstead on 31 December 2010
15 Dec 2010 CH01 Director's details changed for Michael Brian Armstead on 1 November 2010
15 Dec 2010 CH01 Director's details changed for Michael Brian Armstead on 14 December 2010
21 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
21 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
29 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 20
16 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
07 Jun 2010 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
02 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 19
21 May 2010 AA Group of companies' accounts made up to 31 December 2009
01 May 2010 MG01 Particulars of a mortgage or charge / charge no: 18
30 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
30 Apr 2010 CERTNM Company name changed colony gift corporation LIMITED\certificate issued on 30/04/10
30 Apr 2010 CONNOT Change of name notice
01 Mar 2010 AD01 Registered office address changed from 2 Stamford Road Bowdon Altrincham Cheshire WA14 2JU on 1 March 2010
05 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 17
18 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 16
17 Jul 2009 288b Appointment terminated director debra bowden