- Company Overview for WADE ALLIED LIMITED (01871630)
- Filing history for WADE ALLIED LIMITED (01871630)
- People for WADE ALLIED LIMITED (01871630)
- Charges for WADE ALLIED LIMITED (01871630)
- More for WADE ALLIED LIMITED (01871630)
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
|
|
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
|
|
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 |