Advanced company searchLink opens in new window

WAMEY LIMITED

Company number 06666365

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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