Advanced company searchLink opens in new window

WADA LIMITED

Company number 06192338

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-11
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
  • RES15 ‐ Change company name resolution on 2017-05-18
07 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-18
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