Advanced company searchLink opens in new window

WAKOM (HEATHROW) LIMITED

Company number 02647224

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)
11 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
19 May 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 May 2009 OC-DV Order of court - dissolution void
10 Apr 2007 LIQ Dissolved
10 Jan 2007 4.72 Return of final meeting in a creditors' voluntary winding up
27 Nov 2006 4.68 Liquidators' statement of receipts and payments
30 May 2006 4.68 Liquidators' statement of receipts and payments
06 Dec 2005 4.68 Liquidators' statement of receipts and payments
26 Nov 2004 4.20 Statement of affairs
26 Nov 2004 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Nov 2004 600 Appointment of a voluntary liquidator
23 Nov 2004 363s Return made up to 08/09/04; full list of members
23 Nov 2004 363(190) Location of debenture register address changed
22 Oct 2004 287 Registered office changed on 22/10/04 from: 18 cathedral yard exeter EX1 1HE
05 Apr 2004 AA Full accounts made up to 31 December 2002
09 Mar 2004 CERTNM Company name changed abela airline catering LIMITED\certificate issued on 09/03/04
24 Nov 2003 363s Return made up to 19/09/03; full list of members
24 Nov 2003 363(288) Secretary resigned
15 Oct 2003 288c Secretary's particulars changed;director's particulars changed
15 Oct 2003 288c Director's particulars changed
30 Sep 2003 288a New secretary appointed
30 Sep 2003 288b Secretary resigned
29 Sep 2003 287 Registered office changed on 29/09/03 from: hancock green & associates LTD 4 kingfisher court 281 farnham road slough berkshire SL2 1JF
22 Aug 2003 395 Particulars of mortgage/charge