Advanced company searchLink opens in new window

WAKEFIELD V.E. LIMITED

Company number 03621587

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 120
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2015 DS01 Application to strike the company off the register
06 May 2015 MR04 Satisfaction of charge 2 in full
06 May 2015 MR04 Satisfaction of charge 3 in full
06 May 2015 MR04 Satisfaction of charge 1 in full
18 Feb 2015 CH02 Director's details changed for Abbeyfield Ve Limited on 1 February 2015
05 Feb 2015 CH04 Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015
04 Feb 2015 AD01 Registered office address changed from Abbeyfield Road Lenton Nottingham NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015
15 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
26 Sep 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 120
12 Feb 2014 AAMD Amended full accounts made up to 31 December 2012
03 Oct 2013 AA Full accounts made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 120
04 Sep 2013 TM01 Termination of appointment of Stephen Noble as a director
04 Sep 2013 TM01 Termination of appointment of Ranald Allan as a director
04 Dec 2012 TM01 Termination of appointment of Sukhvinder Bahra as a director
17 Oct 2012 TM01 Termination of appointment of Philip Hyde as a director
09 Oct 2012 AP01 Appointment of Mr Omar Hassan as a director
19 Sep 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
28 Jun 2012 CH01 Director's details changed for Sukhvinder Singh Bahra on 27 June 2012
28 Nov 2011 AP01 Appointment of Mr Ranald George Allan as a director