WAHOO RIBS LIMITED: Filings
Overview
Company Name | WAHOO RIBS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05962834 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for WAHOO RIBS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Registered office address changed from C/O 1 Gloster Court Whittle Avenue Fareham Hants PO15 5SH England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Jan 16, 2024 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Oct 31, 2022 to Apr 30, 2023 | 1 pages | AA01 | ||||||||||
Cessation of Claire Louise Holland as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Number 1 London Road Southampton Winchester SO15 2AE England to C/O 1 Gloster Court Whittle Avenue Fareham Hants PO15 5SH on Dec 06, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 10 pages | AA | ||||||||||
Registered office address changed from Unit 18 Universal Shipyard Sarisbury Green Southampton Hampshire SO31 7ZN England to Number 1 London Road Southampton Winchester SO15 2AE on Nov 11, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Julian Stephen Willmott as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH England to Unit 18 Universal Shipyard Sarisbury Green Southampton Hampshire SO31 7ZN on Jul 03, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Timothy Robert Lincoln as a director on May 29, 2019 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from 6 Poole Road Wimborne Dorset BH21 1QE England to Forum 5, the Forum Parkway Whiteley Fareham PO15 7PA | 1 pages | AD02 | ||||||||||
Confirmation statement made on Sep 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 22, 2018
| 4 pages | SH01 | ||||||||||
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