Advanced company searchLink opens in new window

DARK WAVES LIMITED

Company number 05878710

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)
22 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
13 Aug 2012 CH01 Director's details changed for Mr Andrew James Laver on 13 August 2012
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Jan 2010 TM01 Termination of appointment of Zahoor Hyder as a director
21 Jul 2009 363a Return made up to 17/07/09; full list of members
09 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
30 Jun 2009 288b Appointment terminated secretary andrew jackson
30 Jun 2009 288b Appointment terminated secretary ian bostock
30 Jun 2009 363a Return made up to 17/07/08; full list of members
21 Mar 2009 288b Appointment terminated director norman ellis
21 Mar 2009 288b Appointment terminate, secretary janet berry logged form
21 Mar 2009 287 Registered office changed on 21/03/2009 from 199 quarry road gomersal cleckheaton west yorkshire BD19 4RS
21 Mar 2009 288a Secretary appointed andrew howard jackson
21 Mar 2009 288a Director appointed andrew james laver
24 Feb 2009 287 Registered office changed on 24/02/2009 from quarry house, 199 quarry road gomersal bradford west yorkshire BD19 4RS
01 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2008 AA Total exemption small company accounts made up to 31 July 2007
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
01 May 2008 288a Director appointed zahoor iqbal hyder