- Company Overview for WAX OFF LIMITED (08441096)
- Filing history for WAX OFF LIMITED (08441096)
- People for WAX OFF LIMITED (08441096)
- Insolvency for WAX OFF LIMITED (08441096)
- More for WAX OFF LIMITED (08441096)
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) |
---|---|---|---|
21 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2018 | |
20 Oct 2017 | AD01 | Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 | |
02 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
02 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2017 | AD01 | Registered office address changed from 137 Allerton Road Mossley Hill Liverpool L18 2DD England to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 16 January 2017 | |
26 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
09 Dec 2015 | AD01 | Registered office address changed from Basement / Royal Institution 22 Colquitt Street Liverpool L1 4DE to 137 Allerton Road Mossley Hill Liverpool L18 2DD on 9 December 2015 | |
09 Dec 2015 | CERTNM |
Company name changed mcmahonster consultancy LTD\certificate issued on 09/12/15
|
|
05 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
01 Nov 2013 | CERTNM |
Company name changed direct claims management LTD\certificate issued on 01/11/13
|
|
01 Nov 2013 | TM01 | Termination of appointment of John Doran as a director | |
12 Mar 2013 | NEWINC |
Incorporation
|