Advanced company searchLink opens in new window

EX WI LIMITED

Company number SC016443

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)
18 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2012 DS01 Application to strike the company off the register
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Aug 2012 CH01 Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012
16 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-07-16
  • GBP 10,000
02 May 2012 CERTNM Company name changed waverley international LIMITED\certificate issued on 02/05/12
  • CONNOT ‐ Change of name notice
02 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-27
02 Apr 2012 TM01 Termination of appointment of John Charles Low as a director on 31 March 2012
30 Mar 2012 AP01 Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012
19 Mar 2012 DS02 Withdraw the company strike off application
09 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2012 DS01 Application to strike the company off the register
24 Oct 2011 CH01 Director's details changed for Mr Sean Michael Paterson on 24 October 2011
10 Oct 2011 TM01 Termination of appointment of Craig Tedford as a director on 29 September 2011
10 Oct 2011 AP01 Appointment of Mr Sean Michael Paterson as a director on 29 September 2011
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Sep 2011 AP01 Appointment of Mr John Charles Low as a director on 29 August 2011
12 Sep 2011 TM01 Termination of appointment of William John Payne as a director on 29 August 2011
18 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
18 Jul 2011 CH01 Director's details changed for Mr William John Payne on 18 July 2011
18 Jul 2011 CH01 Director's details changed for Mrs Anne Louise Oliver on 18 July 2011
18 Jul 2011 CH03 Secretary's details changed for Mrs Anne Louise Oliver on 18 July 2011
28 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders