- Company Overview for WALDSTAT CONSULTING LTD (NI616809)
- Filing history for WALDSTAT CONSULTING LTD (NI616809)
- People for WALDSTAT CONSULTING LTD (NI616809)
- Insolvency for WALDSTAT CONSULTING LTD (NI616809)
- More for WALDSTAT CONSULTING LTD (NI616809)
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) |
---|---|---|---|
06 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2017 | 4.69(NI) | Statement of receipts and payments to 11 May 2017 | |
06 Jun 2017 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
24 Jun 2016 | AD01 | Registered office address changed from 7 Glenmullan Newry Down BT34 1BJ to 27 College Gardens Belfast BT9 6BS on 24 June 2016 | |
24 Jun 2016 | 4.71(NI) | Declaration of solvency | |
24 Jun 2016 | VL1 | Appointment of a liquidator | |
24 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | CH01 | Director's details changed for Mr Richard James Platt on 31 December 2015 | |
22 Feb 2016 | CH03 | Secretary's details changed for Mr Patrick Kevin Taylor on 31 December 2015 | |
22 Feb 2016 | CH01 | Director's details changed for Mr Stephen Graham on 31 December 2015 | |
22 Feb 2016 | CH01 | Director's details changed for Mr Patrick Kevin Taylor on 31 December 2015 | |
22 Feb 2016 | CH01 | Director's details changed for Mr Alexander Patrick Dunne on 31 December 2015 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
29 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2015 | |
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2015
|
|
22 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
17 Apr 2015 | AP01 | Appointment of Mr Stephen Graham as a director on 16 April 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Richard James Platt as a director on 16 April 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
26 Nov 2014 | MA | Memorandum and Articles of Association | |
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2014 | AD01 | Registered office address changed from 91 Wellington Park Belfast BT9 6DP to 7 Glenmullan Newry Down BT34 1BJ on 26 November 2014 |