- Company Overview for WAYAHEAD TACKLE LIMITED (02525496)
- Filing history for WAYAHEAD TACKLE LIMITED (02525496)
- People for WAYAHEAD TACKLE LIMITED (02525496)
- Charges for WAYAHEAD TACKLE LIMITED (02525496)
- Insolvency for WAYAHEAD TACKLE LIMITED (02525496)
- More for WAYAHEAD TACKLE LIMITED (02525496)
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
|
|
10 Oct 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
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 |