Advanced company searchLink opens in new window

WAVE (NO.2) LIMITED

Company number 04311042

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 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2013 4.68 Liquidators' statement of receipts and payments to 29 November 2013
05 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
14 Feb 2013 AD01 Registered office address changed from 88 Wood Street London EC2V 7QQ on 14 February 2013
13 Feb 2013 600 Appointment of a voluntary liquidator
13 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-01
13 Feb 2013 4.70 Declaration of solvency
22 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-12
21 Jun 2012 AA Full accounts made up to 30 September 2011
02 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
02 Feb 2012 AD04 Register(s) moved to registered office address
20 Jan 2012 TM01 Termination of appointment of Scott Marc Butterworth as a director on 20 January 2012
18 Jan 2012 CH01 Director's details changed for Mr Scott Marc Butterworth on 1 September 2011
29 Nov 2011 AD02 Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom
29 Nov 2011 CH01 Director's details changed for Mrs Lynn Mcmanus on 21 November 2011
29 Nov 2011 CH01 Director's details changed for Mr Scott Marc Butterworth on 21 November 2011
28 Nov 2011 CH01 Director's details changed for Mr Keith James Malkin on 21 November 2011
28 Nov 2011 CH01 Director's details changed for Mr James Anthony Duffy on 21 November 2011
28 Nov 2011 CH03 Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011
08 Jul 2011 CH01 Director's details changed for Mr Scott Marc Butterworth on 8 July 2011
19 Apr 2011 AA Full accounts made up to 30 September 2010
03 Mar 2011 AP01 Appointment of Mr Scott Marc Butterworth as a director
03 Mar 2011 TM01 Termination of appointment of Iain Smith as a director
14 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders