Advanced company searchLink opens in new window

WALDSTAT CONSULTING LTD

Company number NI616809

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)
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
  • LRESM(NI) ‐ Special resolution to wind up
22 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
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
  • RES12 ‐ Resolution of varying share rights or name
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 4
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
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 annual return made up to 14/02/2015 was registered on 29/04/2015.
26 Nov 2014 MA Memorandum and Articles of Association
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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