- Company Overview for WAKEFIELD VANS AND CARS LIMITED (06313987)
- Filing history for WAKEFIELD VANS AND CARS LIMITED (06313987)
- People for WAKEFIELD VANS AND CARS LIMITED (06313987)
- More for WAKEFIELD VANS AND CARS LIMITED (06313987)
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
|
|
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
|
|
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
|