Advanced company searchLink opens in new window

WAAP ENGINEERING LIMITED

Company number 09076205

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2022 DS01 Application to strike the company off the register
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
08 Jun 2018 CH01 Director's details changed for Mr Edward Tomas Bennett on 8 June 2018
08 Jun 2018 CH01 Director's details changed for Mr Edward Tomas Bennett on 8 June 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
04 Jul 2017 PSC01 Notification of Edward Tomas Bennett as a person with significant control on 6 April 2016
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2014 CH04 Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014