Advanced company searchLink opens in new window

WADE ALLIED LIMITED

Company number 01871630

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 DS01 Application to strike the company off the register
19 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
15 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 7,975,050
14 Apr 2016 AD01 Registered office address changed from C/O Wade Ceramics Limited 5 Bessemer Drive Eutria Stoke-on-Trent Staffordshire ST1 5GR England to C/O Wade Ceramics Ltd Bessemer Drive Stoke-on-Trent ST1 5GR on 14 April 2016
29 Jul 2015 AC92 Restoration by order of the court
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2012 DS01 Application to strike the company off the register
27 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 7,975,050
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
19 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
16 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
01 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
06 Apr 2010 AD01 Registered office address changed from Royal Victoria Pottery Westport Road Stoke on Trent Staffordshire ST6 4AG on 6 April 2010
31 Oct 2009 AA Full accounts made up to 31 December 2008