Advanced company searchLink opens in new window

WAKE MEDICAL LIMITED

Company number 08445452

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2022 DS01 Application to strike the company off the register
14 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
23 Nov 2021 CERTNM Company name changed wake chic LIMITED\certificate issued on 23/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-22
09 Aug 2021 AD01 Registered office address changed from Unit 36, Century Business Centre Century Business Park Manvers Way, Manvers Rotherham South Yorkshire S63 5DA England to 12 Victoria Road Barnsley South Yorkhire S70 2BB on 9 August 2021
03 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
23 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 AD01 Registered office address changed from Phase 2, Unit 10 Bbic Innovation Way Barnsley South Yorkshire S75 1JL to Unit 36, Century Business Centre Century Business Park Manvers Way, Manvers Rotherham South Yorkshire S63 5DA on 10 August 2020
18 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
16 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with updates
21 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
25 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 CH01 Director's details changed for Mr Alan Mcnulty on 25 July 2017
25 Jul 2017 CH01 Director's details changed for Mr Gill Mcnulty on 25 July 2017
25 Jul 2017 PSC04 Change of details for Mrs Gillian Ann Mcnulty as a person with significant control on 25 July 2017
29 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
02 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015