Advanced company searchLink opens in new window

WAC BAKER STREET LIMITED

Company number 06484817

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)
08 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2011 2.24B Administrator's progress report to 2 September 2011
14 Sep 2011 2.24B Administrator's progress report to 10 August 2011
08 Sep 2011 2.35B Notice of move from Administration to Dissolution on 2 September 2011
10 Aug 2011 2.16B Statement of affairs with form 2.14B
11 Apr 2011 2.17B Statement of administrator's proposal
21 Feb 2011 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 21 February 2011
18 Feb 2011 2.12B Appointment of an administrator
31 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-01-31
  • GBP 345,000
19 Jan 2011 CERTNM Company name changed wrapandco LIMITED\certificate issued on 19/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-12
25 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
18 May 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 345,000
22 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
30 Oct 2009 SH01 Statement of capital following an allotment of shares on 17 September 2009
  • GBP 20,000
27 Aug 2009 88(2) Ad 23/03/09 gbp si 40000@1=40000 gbp ic 40000/80000
06 Aug 2009 AA Total exemption full accounts made up to 31 January 2009
29 Jan 2009 363a Return made up to 25/01/09; full list of members
19 Nov 2008 88(2) Ad 27/10/08 gbp si 39999@1=39999 gbp ic 1/40000
22 Aug 2008 CERTNM Company name changed fairfax shelfco 300 LIMITED\certificate issued on 26/08/08
09 Jun 2008 288a Director appointed siamak habibiyan
28 May 2008 288b Appointment Terminated Director haysmacintyre company directors LIMITED
25 Jan 2008 NEWINC Incorporation