Advanced company searchLink opens in new window

WASACC LIMITED

Company number 04581291

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)
30 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 May 2019 LIQ03 Liquidators' statement of receipts and payments to 4 March 2019
28 Mar 2018 600 Appointment of a voluntary liquidator
28 Mar 2018 LIQ02 Statement of affairs
28 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-05
16 Mar 2018 AD01 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to C/O Wilkins Kennedy Llp Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 16 March 2018
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
31 May 2017 AA Total exemption small company accounts made up to 31 December 2015
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
02 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2015 SH10 Particulars of variation of rights attached to shares
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
06 Nov 2013 MEM/ARTS Memorandum and Articles of Association
06 Nov 2013 SH08 Change of share class name or designation
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities