WAVERTON COMPANIES LIMITED: Filings

  • Overview

    Company NameWAVERTON COMPANIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04081663
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WAVERTON COMPANIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace Liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from 16 Babmaes Street London SW1Y 6AH to 15 Canada Square London E14 5GL on Jul 06, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2016

    LRESSP

    Annual return made up to Oct 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 7,823
    SH01

    Director's details changed for David Frank Chaplin on Sep 01, 2015

    2 pagesCH01

    Director's details changed for Mr David John Morgan on Sep 01, 2015

    2 pagesCH01

    Director's details changed for John Alexander Anderson on Sep 01, 2015

    2 pagesCH01

    Secretary's details changed for Lucy Kate Tavener on Sep 01, 2015

    1 pagesCH03

    Registered office address changed from 21 st James's Square London SW1Y 4HB to 16 Babmaes Street London SW1Y 6AH on Sep 09, 2015

    2 pagesAD01

    Termination of appointment of Hugh John Grootenhuis as a director on Jul 13, 2015

    2 pagesTM01

    Full accounts made up to Sep 30, 2014

    17 pagesAA

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014

    3 pagesAA01

    Annual return made up to Oct 02, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 7,823
    SH01

    Certificate of change of name

    Company name changed johim cs LIMITED\certificate issued on 13/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 13, 2014

    Change company name resolution on Apr 28, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Memorandum and Articles of Association

    11 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0