Advanced company searchLink opens in new window

WAKEFIELD CARS LTD

Company number 07096671

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)
02 Nov 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 14 June 2024
25 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 14 June 2023
06 Jul 2022 600 Appointment of a voluntary liquidator
06 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-15
29 Jun 2022 AD01 Registered office address changed from 13a Providence Street Wakefield WF1 3BG England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 29 June 2022
29 Jun 2022 LIQ02 Statement of affairs
05 Apr 2022 AD01 Registered office address changed from 4 Carter Street Wakefield West Yorkshire WF1 1XJ to 13a Providence Street Wakefield WF1 3BG on 5 April 2022
05 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
03 Feb 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 January 2021
23 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
19 Nov 2020 AA Micro company accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Jul 2019 AP03 Appointment of Mr Mohammed Imran as a secretary on 1 July 2019
14 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Feb 2016 AP01 Appointment of Mr Zubair Ahmed as a director on 4 February 2016
08 Feb 2016 TM01 Termination of appointment of Asad Mahboob Malik as a director on 5 February 2016
15 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1