Advanced company searchLink opens in new window

WABASH SYSTEMS LTD

Company number 06803006

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)
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
  • GBP 2
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