- Company Overview for THE WAXED CHEESE COMPANY LTD (07046208)
- Filing history for THE WAXED CHEESE COMPANY LTD (07046208)
- People for THE WAXED CHEESE COMPANY LTD (07046208)
- More for THE WAXED CHEESE COMPANY LTD (07046208)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2018 | DS01 | Application to strike the company off the register | |
20 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
20 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
24 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
11 Jul 2014 | AD01 | Registered office address changed from 10 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 11 July 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
15 Dec 2009 | AD01 | Registered office address changed from 30 Bath Road Stonehouse Gloucestershire GL10 2JA on 15 December 2009 | |
29 Oct 2009 | TM01 | Termination of appointment of Andrew Davis as a director | |
29 Oct 2009 | AP01 | Appointment of Simon Paul Offord as a director | |
16 Oct 2009 | NEWINC | Incorporation |