- Company Overview for WADECROWN LIMITED (03626231)
- Filing history for WADECROWN LIMITED (03626231)
- People for WADECROWN LIMITED (03626231)
- Charges for WADECROWN LIMITED (03626231)
- More for WADECROWN LIMITED (03626231)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2017 | DS01 | Application to strike the company off the register | |
09 Aug 2017 | SH19 |
Statement of capital on 9 August 2017
|
|
09 Aug 2017 | CAP-SS | Solvency Statement dated 12/07/17 | |
27 Jul 2017 | SH20 | Statement by Directors | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
11 Apr 2016 | AA | Full accounts made up to 27 June 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
11 Dec 2015 | AD01 | Registered office address changed from Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England to 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG on 11 December 2015 | |
24 Nov 2015 | MR01 | Registration of charge 036262310008, created on 18 November 2015 | |
06 Aug 2015 | MR01 | Registration of charge 036262310007, created on 27 July 2015 | |
03 Aug 2015 | MR01 | Registration of charge 036262310006, created on 28 July 2015 | |
15 Apr 2015 | AA | Full accounts made up to 28 June 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from Wisbech Road March Cambridgeshire PE15 0BA to Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 19 January 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
04 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
07 Mar 2014 | TM01 | Termination of appointment of Carole Harvey as a director | |
07 Mar 2014 | TM02 | Termination of appointment of Carole Harvey as a secretary | |
02 Dec 2013 | CH01 | Director's details changed for Mr Mark Anthony Harrod on 2 December 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
11 Jan 2013 | AA | Accounts for a small company made up to 30 June 2012 |