- Company Overview for WABASH SYSTEMS LTD (06803006)
- Filing history for WABASH SYSTEMS LTD (06803006)
- People for WABASH SYSTEMS LTD (06803006)
- More for WABASH SYSTEMS LTD (06803006)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2013 | DS01 | Application to strike the company off the register | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
17 Jan 2013 | AP02 | Appointment of Emb Folds Ltd as a director on 31 December 2012 | |
17 Jan 2013 | AP01 | Appointment of Mrs Victoria Hall as a director on 31 December 2012 | |
17 Jan 2013 | TM01 | Termination of appointment of Paul Robert Wakefield as a director on 31 December 2012 | |
17 Jan 2013 | AD01 | Registered office address changed from 15 Robson Street Consett County Durham DH8 6AL England on 17 January 2013 | |
04 Oct 2012 | AD02 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Mar 2012 | AD01 | Registered office address changed from 30 Castledene Road Consett County Durham DH8 7HQ United Kingdom on 14 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
21 Nov 2011 | AP01 | Appointment of Mr Paul Robert Wakefield as a director on 21 November 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of Stephen Raydon as a director on 21 November 2011 | |
03 Nov 2011 | AP04 | Appointment of Bramble Secretaries Ltd as a secretary on 26 October 2011 | |
03 Nov 2011 | TM02 | Termination of appointment of Bournewood Ltd as a secretary on 26 October 2011 | |
02 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
02 Nov 2011 | AD02 | Register inspection address has been changed | |
25 Jul 2011 | AD01 | Registered office address changed from 11 Tindale Street Leadgate Consett County Durham DH8 6DL England on 25 July 2011 | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Jun 2011 | AD01 | Registered office address changed from 88 the Poplars, De Grey Street Newcastle upon Tyne Tyne & Wear NE4 7HB United Kingdom on 14 June 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |