WAVEBLADE LIMITED: Filings
Overview
| Company Name | WAVEBLADE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC425281 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WAVEBLADE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||||||||||
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on Sep 28, 2016 | 2 pages | AD01 | ||||||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Hugh Edward Fisher as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr Brace Roger Benge on Jun 13, 2015 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Hms Secretaries Limited as a secretary on Apr 04, 2016 | 1 pages | TM02 | ||||||||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 16 pages | AA | ||||||||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of James Ferguson Hall as a director on Apr 02, 2015 | 2 pages | TM01 | ||||||||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 9 pages | AA | ||||||||||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 50 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Stpehen Smith as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Kevin O'sullivan as a director | 1 pages | TM01 | ||||||||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 8 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 15, 2013
| 4 pages | SH01 | ||||||||||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 15, 2013
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||||||||||
Appointment of Hms Secretaries Limited as a secretary | 3 pages | AP04 | ||||||||||||||||||
Appointment of Mr Kevin O'sullivan as a director | 3 pages | AP01 | ||||||||||||||||||
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