Advanced company searchLink opens in new window

WALDECK SECRETARIES LIMITED

Company number 03770174

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
24 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
27 May 2015 AD02 Register inspection address has been changed from C/O M Chapman 58a Waldeck Road London W4 3NP United Kingdom to 58a Waldeck Road Chiswick W4 3NP
30 Mar 2015 TM01 Termination of appointment of Nick John Russell Chapman as a director on 22 March 2015
30 Mar 2015 AP01 Appointment of Mrs Barbara Wanda Chapman as a director on 27 March 2015
27 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
28 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
12 Jun 2013 AP01 Appointment of Mr Nicholas Chapman as a director
14 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
21 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
15 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
25 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
16 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
16 May 2011 CH04 Secretary's details changed for Mc Squared Management Services Limited on 1 May 2011
02 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
19 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
19 May 2010 AD03 Register(s) moved to registered inspection location
18 May 2010 CH01 Director's details changed for Mrs Alison Jane Crowe on 13 May 2010
18 May 2010 AD02 Register inspection address has been changed
11 Aug 2009 AA Accounts for a dormant company made up to 31 May 2009
03 Jun 2009 363a Return made up to 13/05/09; full list of members