- Company Overview for WAMEY LIMITED (06666365)
- Filing history for WAMEY LIMITED (06666365)
- People for WAMEY LIMITED (06666365)
- Insolvency for WAMEY LIMITED (06666365)
- More for WAMEY LIMITED (06666365)
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) |
---|---|---|---|
22 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2016 | |
27 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2015 | |
04 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2014 | |
01 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2013 | |
28 Mar 2012 | 1.4 | Notice of completion of voluntary arrangement | |
24 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2012 | AD01 | Registered office address changed from 57 Cardigan Lane Leeds West Yorkshire LS4 2LE on 20 February 2012 | |
16 Nov 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
14 Sep 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2009 | 88(2) | Capitals not rolled up | |
02 Sep 2009 | 363a | Return made up to 06/08/09; full list of members | |
09 May 2009 | 288b | Appointment terminated secretary david lynde | |
15 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
03 Apr 2009 | CERTNM | Company name changed sponsortise LTD\certificate issued on 07/04/09 | |
20 Mar 2009 | 288c | Director's change of particulars / jeffrey morrison / 20/03/2009 | |
06 Aug 2008 | NEWINC | Incorporation |