Advanced company searchLink opens in new window

WAXLOW LIMITED

Company number 11060908

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)
29 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 24 July 2020
12 Aug 2019 AD01 Registered office address changed from King Charles House Park End Street Oxford OX1 1JD England to The Shard 32 London Bridge Street London SE1 9SG on 12 August 2019
09 Aug 2019 LIQ01 Declaration of solvency
09 Aug 2019 600 Appointment of a voluntary liquidator
09 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-25
24 Jul 2019 AP01 Appointment of Mrs Rachel Elizabeth Norris Cervetto as a director on 24 July 2019
24 Jul 2019 AP01 Appointment of Mrs Fay Ashwell as a director on 24 July 2019
10 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
06 Aug 2018 PSC05 Change of details for Kingston (City) Estates Trading Limited as a person with significant control on 24 July 2018
06 Aug 2018 AD04 Register(s) moved to registered office address King Charles House Park End Street Oxford OX1 1JD
06 Aug 2018 AD02 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to King Charles House Park End Street Oxford OX1 1JD
31 Jul 2018 AD04 Register(s) moved to registered office address King Charles House Park End Street Oxford OX1 1JD
31 Jul 2018 AP01 Appointment of Mr Robert Guy Godfrey as a director on 24 July 2018
31 Jul 2018 TM01 Termination of appointment of George John Charles Hickman as a director on 24 July 2018
31 Jul 2018 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to King Charles House Park End Street Oxford OX1 1JD on 31 July 2018
22 Nov 2017 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
17 Nov 2017 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
17 Nov 2017 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
13 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-13
  • GBP 100