- Company Overview for WAVENDON1 LIMITED (09990274)
- Filing history for WAVENDON1 LIMITED (09990274)
- People for WAVENDON1 LIMITED (09990274)
- Insolvency for WAVENDON1 LIMITED (09990274)
- More for WAVENDON1 LIMITED (09990274)
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) |
---|---|---|---|
15 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Aug 2022 | AD01 | Registered office address changed from Kennet House Northgate Street Devizes Wiltshire SN10 1JT England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 9 August 2022 | |
09 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2022 | LIQ01 | Declaration of solvency | |
06 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
03 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
19 Feb 2018 | CH01 | Director's details changed for Mr Samuel Joseph Gaiger on 26 January 2018 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
28 Mar 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 November 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
22 Feb 2017 | CH01 | Director's details changed for Mr Samuel Joseph Gaiger on 10 January 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr James Henry Gaiger on 10 January 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Graham Michael Gaiger on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 6 Northgate Street Devizes Wiltshire SN10 1JL England to Kennet House Northgate Street Devizes Wiltshire SN10 1JT on 10 January 2017 | |
08 Feb 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 July 2017 |