Advanced company searchLink opens in new window

WAVETREND HOLDINGS LIMITED

Company number 04248000

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)
06 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2011 2.24B Administrator's progress report to 1 September 2011
06 Sep 2011 2.35B Notice of move from Administration to Dissolution on 1 September 2011
16 Mar 2011 2.31B Notice of extension of period of Administration
16 Mar 2011 2.24B Administrator's progress report to 4 March 2011
02 Mar 2011 2.31B Notice of extension of period of Administration
06 Oct 2010 2.24B Administrator's progress report to 4 September 2010
26 Jul 2010 2.16B Statement of affairs with form 2.15B/2.14B
30 Apr 2010 2.17B Statement of administrator's proposal
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Mar 2010 2.40B Notice of appointment of replacement/additional administrator
12 Mar 2010 2.12B Appointment of an administrator
12 Mar 2010 AD01 Registered office address changed from Lancaster House, 7 Elmfield Road Bromley Kent BR1 1LT on 12 March 2010
15 Feb 2010 AD01 Registered office address changed from 8 Gainsborough Road Bexhill on Sea East Sussex TN40 2UL on 15 February 2010
15 Feb 2010 AP01 Appointment of Richard Miles Andrew Horlick as a director
20 Nov 2009 TM02 Termination of appointment of Maria Tikhonova as a secretary
27 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
07 Sep 2009 288c Director's Change of Particulars / saleem miyan / 14/08/2009 / HouseName/Number was: , now: woodgate 8; Street was: 26 walsingham gardens, now: oakfoeld road; Post Town was: epsom, now: ashtead; Post Code was: KT19 0LU, now: KT21 2RE
18 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Aug 2009 88(2) Ad 26/02/09 gbp si 130490@0.1=13049 gbp ic 1/13050
14 Aug 2009 225 Accounting reference date shortened from 31/07/2009 to 31/12/2008
31 Jul 2009 288b Appointment Terminated Director andrew alderson
09 May 2009 122 S-div
09 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 20/04/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2009 123 Nc inc already adjusted 20/04/09