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)
|
|
09 Jan 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
29 Oct 2024 |
CS01 |
Confirmation statement made on 15 October 2024 with no updates
|
|
|
09 Oct 2024 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
12 Jul 2024 |
AP03 |
Appointment of Mr Euan James Archibald as a secretary on 28 June 2024
|
|
|
12 Jul 2024 |
TM02 |
Termination of appointment of Ellen Walker-Arnott as a secretary on 28 June 2024
|
|
|
12 Apr 2024 |
AD03 |
Register(s) moved to registered inspection location Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY
|
|
|
11 Apr 2024 |
AD02 |
Register inspection address has been changed to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY
|
|
|
09 Apr 2024 |
AD01 |
Registered office address changed from Wavin Edlington Lane Edlington Doncaster DN12 1BY England to 1 More London Place London SE1 2AF on 9 April 2024
|
|
|
09 Apr 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
09 Apr 2024 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2024-03-26
|
|
|
09 Apr 2024 |
LIQ01 |
Declaration of solvency
|
|
|
03 Jan 2024 |
PSC05 |
Change of details for Hepworth Building Products (Holdings) Limited as a person with significant control on 1 December 2023
|
|
|
14 Dec 2023 |
TM02 |
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 December 2023
|
|
|
14 Dec 2023 |
AD01 |
Registered office address changed from Wavin Edlington Lane Edlington Doncaster DN12 1BY England to Wavin Edlington Lane Edlington Doncaster DN12 1BY on 14 December 2023
|
|
|
14 Dec 2023 |
AD01 |
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Wavin Edlington Lane Edlington Doncaster DN12 1BY on 14 December 2023
|
|
|
18 Oct 2023 |
CS01 |
Confirmation statement made on 15 October 2023 with no updates
|
|
|
07 Sep 2023 |
PSC01 |
Notification of Jay Marguerite Brown as a person with significant control on 1 July 2023
|
|
|
04 Aug 2023 |
TM01 |
Termination of appointment of Michael Gordon Ward as a director on 1 July 2023
|
|
|
14 Jul 2023 |
AP01 |
Appointment of Mrs Jay Marguerite Brown as a director on 1 July 2023
|
|
|
14 Jul 2023 |
AP01 |
Appointment of Mr Michael Gordon Ward as a director on 2 June 2023
|
|
|
13 Jul 2023 |
TM01 |
Termination of appointment of Neil Robert John Douglas as a director on 2 June 2023
|
|
|
25 May 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
24 Oct 2022 |
CS01 |
Confirmation statement made on 15 October 2022 with no updates
|
|
|
29 Sep 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
10 Aug 2022 |
AP03 |
Appointment of Ellen Walker-Arnott as a secretary on 8 August 2022
|
|