- Company Overview for WAVEFARM LIMITED (03964756)
- Filing history for WAVEFARM LIMITED (03964756)
- People for WAVEFARM LIMITED (03964756)
- More for WAVEFARM LIMITED (03964756)
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
|
|
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
|
|
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
|
|
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 |