WADDELL ENTERPRISES LIMITED: Filings

  • Overview

    Company NameWADDELL ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07409417
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WADDELL ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 150
    SH01

    Certificate of change of name

    Company name changed duff beer distribution LIMITED\certificate issued on 30/08/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 19, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Oct 15, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 150
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Oct 15, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Previous accounting period shortened from Oct 31, 2011 to Sep 30, 2011

    3 pagesAA01

    Termination of appointment of John Corrado as a director

    1 pagesTM01

    Termination of appointment of Gavin Troman as a director

    1 pagesTM01

    Annual return made up to Oct 15, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of John Anthony Corrado as a director

    3 pagesAP01

    Appointment of Daniel Peter Waddell as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Aug 23, 2011

    • Capital: GBP 150
    4 pagesSH01

    Termination of appointment of Keith Troman as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed avtec supply LIMITED\certificate issued on 23/08/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 23, 2011

    Change company name resolution on Aug 12, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on Nov 11, 2010

    • Capital: GBP 100
    4 pagesSH01

    Appointment of Gavin Troman as a director

    3 pagesAP01

    Appointment of Keith Anthony Troman as a director

    3 pagesAP01

    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