Advanced company searchLink opens in new window

WAYAHEAD TACKLE LIMITED

Company number 02525496

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)
27 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2017 4.68 Liquidators' statement of receipts and payments to 21 May 2017
30 Sep 2016 4.68 Liquidators' statement of receipts and payments to 21 May 2016
16 Sep 2015 4.68 Liquidators' statement of receipts and payments to 21 May 2015
05 Jun 2014 AD01 Registered office address changed from C/O I W Halliwell & Co Milk Churn Cottage Town Foot Hawes North Yorkshire DL8 3NH England on 5 June 2014
04 Jun 2014 600 Appointment of a voluntary liquidator
04 Jun 2014 4.20 Statement of affairs with form 4.19
04 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Oct 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 999
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
11 Nov 2012 AD01 Registered office address changed from 222 Gidlow Lane Wigan Lancashire WN6 7BN on 11 November 2012
20 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Sep 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
23 Nov 2010 AA Total exemption full accounts made up to 31 July 2010
20 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
19 Sep 2010 CH01 Director's details changed for Mr John Lewis Roberts on 23 July 2010
06 May 2010 AA Total exemption full accounts made up to 31 July 2009
17 Sep 2009 363a Return made up to 25/07/09; full list of members
17 Sep 2009 288a Director appointed mr john lewis roberts
17 Sep 2009 288b Appointment terminated director john roberts
30 Jul 2009 287 Registered office changed on 30/07/2009 from lancaster house lancaster road shrewsbury shropshire SY1 3LG