Advanced company searchLink opens in new window

THE WAVERLEY CARE GROUP LTD

Company number 09403908

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)
05 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 20 April 2018
16 May 2017 AD01 Registered office address changed from Chenies Okewood Hill Dorking RH5 5NB England to Consort House Waterdale Doncaster DN1 3HR on 16 May 2017
10 May 2017 600 Appointment of a voluntary liquidator
10 May 2017 4.20 Statement of affairs with form 4.19
10 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
18 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
16 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
02 Sep 2016 AD01 Registered office address changed from Chenies Okewood Hill Dorking RH5 5NB England to Chenies Okewood Hill Dorking RH5 5NB on 2 September 2016
02 Sep 2016 AD01 Registered office address changed from 262 High Road Harrow Middlesex HA3 7BB to Chenies Okewood Hill Dorking RH5 5NB on 2 September 2016
01 Sep 2016 AP01 Appointment of Mr Anthony Holden as a director on 1 September 2016
01 Sep 2016 TM01 Termination of appointment of Antony Holden as a director on 1 September 2016
02 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
01 Sep 2015 TM01 Termination of appointment of Eric Steven Diamond as a director on 1 August 2015
01 Sep 2015 AP01 Appointment of Mr Antony Holden as a director on 1 August 2015
17 Jul 2015 AD01 Registered office address changed from Riverside House, 87a Paines Lane Pinner HA5 3BX to 262 High Road Harrow Middlesex HA3 7BB on 17 July 2015
23 Jun 2015 CERTNM Company name changed weald management (group) LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-31
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
22 Jun 2015 TM01 Termination of appointment of Darren Simon Diamond as a director on 22 June 2015
22 Jun 2015 AP01 Appointment of Mr Eric Diamond as a director on 31 May 2015
27 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
27 Apr 2015 TM01 Termination of appointment of Anthony Holden Khan as a director on 27 April 2015
11 Feb 2015 AP01 Appointment of Mr Darren Simon Diamond as a director on 11 February 2015
23 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-23
  • GBP 1