Advanced company searchLink opens in new window

WARDLE LAND SERVICES LIMITED

Company number 01248260

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)
24 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
20 Aug 2014 AD01 Registered office address changed from Rydings Road Wardle Rochdale OL12 9PS to 102 Sunlight House Quay Street Manchester M3 3JZ on 20 August 2014
19 Aug 2014 4.70 Declaration of solvency
19 Aug 2014 600 Appointment of a voluntary liquidator
19 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-07
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Apr 2014 CERTNM Company name changed P. casey (civil engineering) LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
12 Feb 2014 TM01 Termination of appointment of Christopher Casey as a director
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
18 Feb 2013 AA Accounts for a small company made up to 31 July 2012
24 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
24 Jan 2013 AD03 Register(s) moved to registered inspection location
24 Jan 2013 CH01 Director's details changed for Christopher Shaw Griffin on 1 January 2013
24 Jan 2013 AD02 Register inspection address has been changed
24 Jan 2013 CH01 Director's details changed for Mr Peter Casey on 1 January 2013
24 Jan 2013 CH01 Director's details changed for Christopher Casey on 1 January 2013
24 Jan 2013 CH03 Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013
03 May 2012 AA Accounts for a small company made up to 31 July 2011
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
17 Feb 2011 AA Accounts for a small company made up to 31 July 2010
28 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Apr 2010 AA Accounts for a small company made up to 31 July 2009
28 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Christopher Shaw Griffin on 31 December 2009