- Company Overview for WAVE CREST HOMES LTD (06100741)
- Filing history for WAVE CREST HOMES LTD (06100741)
- People for WAVE CREST HOMES LTD (06100741)
- More for WAVE CREST HOMES LTD (06100741)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
04 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
22 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Sep 2014 | CERTNM |
Company name changed phimic LIMITED\certificate issued on 26/09/14
|
|
26 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Apr 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
05 Apr 2013 | CH01 | Director's details changed for Mr Ejike Joseph Iroegbunam on 13 February 2013 | |
05 Apr 2013 | AD01 | Registered office address changed from 24 Carronade Place London SE28 0EE United Kingdom on 5 April 2013 | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 May 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |