Advanced company searchLink opens in new window

T J WAKELAM LIMITED

Company number 05810718

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
18 May 2010 AA Total exemption small company accounts made up to 31 August 2009
06 Aug 2009 363a Return made up to 09/05/09; full list of members
14 Jul 2009 287 Registered office changed on 14/07/2009 from 36 milars field morda oswestry shropshire SY10 9PU
14 Jul 2009 288b Appointment Terminated Secretary bryn davies
02 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
29 May 2008 363a Return made up to 09/05/08; full list of members
29 May 2008 288c Director's Change of Particulars / tracey wakelam / 01/04/2008 / HouseName/Number was: , now: 36; Street was: 6A plas newydd close, now: milars field; Area was: , now: morda; Region was: salop, now: shropshire; Post Code was: SY11 2TA, now: SY10 9PU; Country was: , now: united kingdom
29 May 2008 288c Secretary's Change of Particulars / bryn davies / 01/04/2008 / HouseName/Number was: , now: 36; Street was: 6A plas newydd close, now: milars field; Area was: plas ffynnon, now: morda; Region was: salop, now: shropshire; Post Code was: SY11 2TA, now: SY10 9PU; Country was: , now: united kingdom
11 Mar 2008 AA Total exemption small company accounts made up to 31 August 2007
01 Dec 2007 287 Registered office changed on 01/12/07 from: 6A plas newydd close oswestry shropshire SY11 2TA
22 Jun 2007 363a Return made up to 09/05/07; full list of members
02 Apr 2007 225 Accounting reference date extended from 31/05/07 to 31/08/07
24 May 2006 288a New director appointed
24 May 2006 288a New secretary appointed
23 May 2006 287 Registered office changed on 23/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
23 May 2006 288b Secretary resigned
23 May 2006 288b Director resigned
09 May 2006 NEWINC Incorporation