- Company Overview for WAVETREND HOLDINGS LIMITED (04248000)
- Filing history for WAVETREND HOLDINGS LIMITED (04248000)
- People for WAVETREND HOLDINGS LIMITED (04248000)
- Charges for WAVETREND HOLDINGS LIMITED (04248000)
- Insolvency for WAVETREND HOLDINGS LIMITED (04248000)
- More for WAVETREND HOLDINGS LIMITED (04248000)
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
|
|
09 May 2009 | 123 | Nc inc already adjusted 20/04/09 |