Advanced company searchLink opens in new window

WADSWORTH LIFTS LIMITED

Company number 00121154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2017 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
13 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
23 May 2013 AD01 Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF United Kingdom on 23 May 2013
23 May 2013 600 Appointment of a voluntary liquidator
23 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 May 2013 4.70 Declaration of solvency
24 Apr 2013 SH08 Change of share class name or designation
24 Apr 2013 SH10 Particulars of variation of rights attached to shares
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 282,006
24 Apr 2013 CC04 Statement of company's objects
24 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2013 AP01 Appointment of Mr Rajinder Singh Kullar as a director
05 Apr 2013 AP01 Appointment of Mr Evan Francis Smith as a director
05 Apr 2013 AP01 Appointment of Christian Bruno Jean Idczak-Descat as a director
05 Apr 2013 TM01 Termination of appointment of Lindsay Harvey as a director
05 Apr 2013 TM01 Termination of appointment of James Laurence as a director
27 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
24 Oct 2012 AP03 Appointment of Mrs Caroline Emma Clarke Kirk as a secretary
24 Oct 2012 TM02 Termination of appointment of Carolyn Pate as a secretary
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
29 Mar 2012 AD01 Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 29 March 2012
08 Sep 2011 AD01 Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011
19 May 2011 AA Accounts for a dormant company made up to 30 November 2010