Advanced company searchLink opens in new window

G.W.WAITE HOLDINGS LIMITED

Company number 05813643

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
24 Nov 2009 SH02 Statement of capital on 8 October 2009
  • GBP 130,000
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jun 2009 363a Return made up to 11/05/09; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
13 May 2008 363a Return made up to 11/05/08; full list of members
13 May 2008 190 Location of debenture register
13 May 2008 287 Registered office changed on 13/05/2008 from G.W.waite holdings LIMITED north lonsdale road ulverston cumbria LA12 9DN
13 May 2008 353 Location of register of members
12 May 2008 288c Director and Secretary's Change of Particulars / malcolm richardson / 23/07/2007 / HouseName/Number was: , now: four ways; Street was: orchard view, now: rake lane; Area was: cove road silverdale, now: ; Post Town was: carnforth, now: ulverston; Region was: lancashire, now: cumbria; Post Code was: LA5 0SQ, now: LA12 9NG; Country was: , now: united
05 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
31 Oct 2007 225 Accounting reference date shortened from 31/05/07 to 31/12/06
23 May 2007 363a Return made up to 11/05/07; full list of members
23 May 2007 288b Secretary resigned
17 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2006 123 Nc inc already adjusted 07/07/06
17 Jul 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Jul 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jul 2006 88(2)R Ad 07/07/06--------- £ si 157499@1=157499 £ ic 1/157500
17 Jul 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Jul 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2006 288a New director appointed
17 Jul 2006 288a New director appointed
11 Jul 2006 395 Particulars of mortgage/charge