Advanced company searchLink opens in new window

RELAXEDANDWAXED LTD

Company number 06253657

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)
29 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 3 March 2020
18 Mar 2019 AD01 Registered office address changed from 14 Pendle Avenue Kettering Northamptonshire NN16 9FA England to C/O Bridggestones 125-127 Union Street Oldham Lancashire OL1 1TE on 18 March 2019
15 Mar 2019 LIQ02 Statement of affairs
15 Mar 2019 600 Appointment of a voluntary liquidator
15 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-04
01 Aug 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
30 Jun 2018 PSC01 Notification of Philippa Mary Davis as a person with significant control on 6 June 2016
23 Mar 2018 AA Micro company accounts made up to 31 May 2017
29 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 101
06 Jun 2016 AD01 Registered office address changed from 207 Rockingham Road Kettering Northamptonshire NN16 9JA England to 14 Pendle Avenue Kettering Northamptonshire NN16 9FA on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Wendy Yvonne Coleman as a director on 6 June 2016
06 Jun 2016 AP01 Appointment of Mrs Philippa Davis as a director on 6 June 2016
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 101
05 Nov 2015 AD01 Registered office address changed from 14 st. Swithins Close Kettering Northamptonshire NN15 5UR to 207 Rockingham Road Kettering Northamptonshire NN16 9JA on 5 November 2015
23 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
24 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 101
24 May 2015 TM01 Termination of appointment of Kolaine Waterfield as a director on 7 February 2015
24 May 2015 TM02 Termination of appointment of Kayley Mabbutt as a secretary on 7 February 2015
02 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
28 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
20 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013