Advanced company searchLink opens in new window

WAKEFIELD VANS AND CARS LIMITED

Company number 06313987

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-15
18 Jul 2011 CONNOT Change of name notice
07 Jul 2011 AP01 Appointment of Mark Kevin Bird as a director
07 Jul 2011 TM01 Termination of appointment of Suzanne Bird as a director
10 Jan 2011 CH01 Director's details changed for Mrs Suzanne Bird on 10 January 2011
16 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
Statement of capital on 2010-08-16
  • GBP 2
23 Jun 2010 AD01 Registered office address changed from The Mistle Bullcliff Grange Denby Dale Road Bretton Wakefield West Yorkshire WF4 4JN on 23 June 2010
15 Jun 2010 AP01 Appointment of Mrs Suzanne Bird as a director
15 Jun 2010 TM01 Termination of appointment of Justin Bird as a director
05 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Feb 2010 TM02 Termination of appointment of Debra Strafford as a secretary
18 Feb 2010 TM01 Termination of appointment of Christopher Hill as a director
18 Feb 2010 AP01 Appointment of Justin Bird as a director
10 Sep 2009 363a Return made up to 16/07/09; full list of members
07 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
13 Aug 2008 363a Return made up to 16/07/08; full list of members
13 Aug 2008 288c Director's Change of Particulars / christopher hill / 11/07/2008 / Title was: , now: mr; HouseName/Number was: , now: the mistle; Street was: 4 woodland rise, now: bullcliffe grange; Area was: , now: denby dale road bretton; Post Code was: WF2 9DL, now: WF4 4JN
12 Aug 2008 287 Registered office changed on 12/08/2008 from 4 woodland rise wakefield west yorkshire WF2 9DL
08 Mar 2008 287 Registered office changed on 08/03/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ
03 Aug 2007 288a New secretary appointed
03 Aug 2007 288a New director appointed
25 Jul 2007 123 Nc inc already adjusted 16/07/07
25 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities