- Company Overview for WAGSTAFFS3D LIMITED (06114593)
- Filing history for WAGSTAFFS3D LIMITED (06114593)
- People for WAGSTAFFS3D LIMITED (06114593)
- More for WAGSTAFFS3D LIMITED (06114593)
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
|
|
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 |