Advanced company searchLink opens in new window

46 WADDON ROAD LIMITED

Company number 06589848

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2013 DS01 Application to strike the company off the register
31 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
31 Dec 2012 AA Total exemption small company accounts made up to 30 April 2011
31 Dec 2012 TM01 Termination of appointment of Derek King as a director on 31 March 2011
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-08-03
  • GBP 2
03 Aug 2012 AD01 Registered office address changed from 1 Bickenhall Street London W1U 6BN on 3 August 2012
29 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Jan 2011 AR01 Annual return made up to 9 June 2010 with full list of shareholders
12 Jan 2011 CH03 Secretary's details changed for Philip Moore on 9 June 2010
11 Jan 2011 CH01 Director's details changed for Mr Philip Stephen Moore on 9 June 2010
09 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2010 AA Total exemption full accounts made up to 30 April 2009
02 Jul 2009 363a Return made up to 09/06/09; full list of members
02 Jul 2009 225 Accounting reference date shortened from 31/05/2009 to 30/04/2009
07 May 2009 395 Particulars of a mortgage or charge / charge no: 1
06 May 2009 288a Director appointed derek king
21 May 2008 288a Secretary appointed philip moore
21 May 2008 288a Director appointed philip moore