WAVERTON COMPANIES LIMITED: Filings
Overview
| Company Name | WAVERTON COMPANIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04081663 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WAVERTON COMPANIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:C.O. To remove/replace Liquidator | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from 16 Babmaes Street London SW1Y 6AH to 15 Canada Square London E14 5GL on Jul 06, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Frank Chaplin on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Morgan on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for John Alexander Anderson on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Lucy Kate Tavener on Sep 01, 2015 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Hugh John Grootenhuis as a director on Jul 13, 2015 | 2 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 17 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014 | 3 pages | AA01 | ||||||||||
Annual return made up to Oct 02, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed johim cs LIMITED\certificate issued on 13/05/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Memorandum and Articles of Association | 11 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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