Advanced company searchLink opens in new window

WAIKATO LIMITED

Company number 07648744

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2019 DS01 Application to strike the company off the register
10 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
17 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
15 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
03 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
06 Oct 2016 AA Micro company accounts made up to 29 February 2016
19 Sep 2016 AP01 Appointment of Mr Nigel Alexander Oliver Smith as a director on 1 April 2016
21 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
21 Mar 2016 TM01 Termination of appointment of Louise Goss as a director on 1 March 2016
28 Oct 2015 AA Micro company accounts made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
26 Mar 2015 AD01 Registered office address changed from 42 Townbridge Mill Leighton Road Leighton Buzzard Bedfordshire LU7 1LE to 5 Rocklane Farm Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL on 26 March 2015
06 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
21 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
23 Apr 2012 AA Accounts for a dormant company made up to 29 February 2012
23 Apr 2012 AA01 Previous accounting period shortened from 31 May 2012 to 29 February 2012
14 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
12 Mar 2012 AD01 Registered office address changed from Butler's Cottage Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JN England on 12 March 2012