Advanced company searchLink opens in new window

WAGSTAFFS3D LIMITED

Company number 06114593

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2013 DS01 Application to strike the company off the register
14 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-03-14
  • GBP 3
30 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
25 Oct 2010 TM01 Termination of appointment of Peter Castaldo as a director
12 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Peter Wagstaff on 19 February 2010
12 Mar 2010 CH01 Director's details changed for Jason Hawthorne on 19 February 2010
12 Mar 2010 CH01 Director's details changed for Peter Mark Castaldo on 19 February 2010
24 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Dec 2009 AA01 Previous accounting period extended from 28 February 2009 to 31 August 2009
04 Mar 2009 363a Return made up to 19/02/09; full list of members
04 Mar 2009 288c Director's Change of Particulars / peter castaldo / 01/01/2009 / HouseName/Number was: , now: 17A; Street was: 16 flora gardens, now: rhondda grove; Area was: hammersmith, now: bow; Post Code was: W6 0HP, now: E3 5AP; Country was: , now: united kingdom
17 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
02 Apr 2008 363a Return made up to 19/02/08; full list of members
29 Mar 2008 190 Location of debenture register
29 Mar 2008 353 Location of register of members
29 Mar 2008 287 Registered office changed on 29/03/2008 from portmill house, portmill lane hitchin hertfordshire SG5 1DJ
28 Mar 2008 288c Director and Secretary's Change of Particulars / jason hawthorne / 01/01/2008 / HouseName/Number was: , now: 27; Street was: 2 east common, now: pondcroft road; Post Town was: harpenden, now: knebworth; Post Code was: AL5 1BJ, now: SG3 6DE; Country was: , now: united kingdom
28 Mar 2008 88(2) Ad 19/02/07 gbp si 2@1=2 gbp ic 1/3
27 Mar 2007 288b Secretary resigned