- Company Overview for WADA LIMITED (06192338)
- Filing history for WADA LIMITED (06192338)
- People for WADA LIMITED (06192338)
- Insolvency for WADA LIMITED (06192338)
- More for WADA LIMITED (06192338)
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) |
---|---|---|---|
09 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2024 | |
15 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2023 | |
18 Dec 2022 | LIQ02 | Statement of affairs | |
29 Nov 2022 | AD01 | Registered office address changed from 3 Kingfisher Court Stockton on Tees TS18 3EX England to Verulam Advisory First Floor, the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 29 November 2022 | |
29 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
12 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
25 Aug 2020 | CH01 | Director's details changed for Mr William Alban Davis on 24 August 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
27 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | CONNOT | Change of name notice | |
19 Apr 2017 | AD01 | Registered office address changed from 10 Beech Court Wokingham Road Hurst Reading Berkshire to 3 Kingfisher Court Stockton on Tees TS18 3EX on 19 April 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
26 Apr 2016 | TM01 | Termination of appointment of Clive Philip Vernon as a director on 25 April 2016 |