WAHOO RIBS LIMITED: Filings

  • Overview

    Company NameWAHOO RIBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05962834
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WAHOO RIBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    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 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 11, 2024

    LRESEX

    Confirmation statement made on Sep 12, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Oct 31, 2022 to Apr 30, 2023

    1 pagesAA01

    Cessation of Claire Louise Holland as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    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 pagesAD01

    Confirmation statement made on Sep 12, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    10 pagesAA

    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 pagesAD01

    Termination of appointment of Julian Stephen Willmott as a director on Oct 18, 2021

    1 pagesTM01

    Confirmation statement made on Sep 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    10 pagesAA

    Total exemption full accounts made up to Oct 31, 2019

    9 pagesAA

    Confirmation statement made on Sep 12, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    8 pagesAA

    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 pagesAD01

    Termination of appointment of Timothy Robert Lincoln as a director on May 29, 2019

    1 pagesTM01

    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 pagesAD02

    Confirmation statement made on Sep 12, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 22, 2018

    • Capital: GBP 1,176
    4 pagesSH01

    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