Advanced company searchLink opens in new window

WAVEFARM LIMITED

Company number 03964756

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2018 DS01 Application to strike the company off the register
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 Jan 2018 AD01 Registered office address changed from Sale Point, 126/150 Washway Road, Sale Sale Point 126/150 Washway Road Sale Greater Manchester M33 6AG United Kingdom to 78 Chorley New Road Bolton BL1 4BY on 17 January 2018
09 Jun 2017 CS01 Confirmation statement made on 5 April 2017 with updates
21 Mar 2017 AP01 Appointment of Mr Iain Mcdonald as a director on 8 March 2017
20 Mar 2017 AD01 Registered office address changed from Phoenix House 45 Cross Street Manchester M2 4JF England to Sale Point, 126/150 Washway Road, Sale Sale Point 126/150 Washway Road Sale Greater Manchester M33 6AG on 20 March 2017
20 Mar 2017 TM01 Termination of appointment of Philip Allen Bellamy as a director on 8 March 2017
23 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
08 Sep 2016 TM02 Termination of appointment of Paul Nigel Matthews as a secretary on 27 May 2016
05 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
27 Apr 2015 AD01 Registered office address changed from 3 York Street Manchester M2 2RW to Phoenix House 45 Cross Street Manchester M2 4JF on 27 April 2015
27 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
27 Apr 2015 CH03 Secretary's details changed for Mr Paul Nigel Matthews on 28 August 2014
03 Mar 2015 AAMD Amended accounts for a dormant company made up to 30 April 2014
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
07 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
05 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
09 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
24 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
03 May 2012 AAMD Amended accounts made up to 30 April 2011
02 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
05 Apr 2012 TM01 Termination of appointment of Simon Hughes as a director