Advanced company searchLink opens in new window

17 WAKE GREEN ROAD LIMITED

Company number 05911269

Filter by category

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 Jan 2024 TM01 Termination of appointment of Christine Garlick as a director on 5 January 2024
05 Jan 2024 TM01 Termination of appointment of Karen Elizabeth Madacsi as a director on 5 January 2024
05 Jan 2024 TM01 Termination of appointment of Susan Phillips as a director on 5 January 2024
05 Jan 2024 TM01 Termination of appointment of Rachael Redfern as a director on 5 January 2024
05 Jan 2024 TM01 Termination of appointment of Lorraine Suzette Barreto as a director on 5 January 2024
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
24 Jan 2023 AA Micro company accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with updates
05 Apr 2022 AA Micro company accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
03 Feb 2021 PSC04 Change of details for Mr Peter Stephen Warwick as a person with significant control on 3 February 2021
10 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2020 AA Micro company accounts made up to 31 August 2020
09 Dec 2020 AA Micro company accounts made up to 31 August 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
09 Dec 2019 AP01 Appointment of Miss Rachael Redfern as a director on 9 December 2019
24 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
24 Sep 2019 AP04 Appointment of Nicholas George Ltd as a secretary on 15 September 2019
24 Sep 2019 TM01 Termination of appointment of Anilkumar Kantilal Mistry as a director on 15 September 2019
24 Sep 2019 TM02 Termination of appointment of Anilkumar Kantilal Mistry as a secretary on 15 September 2019
24 Sep 2019 AD01 Registered office address changed from 31 Manor Park Close Moseley Birmingham B13 9SL to 86 st. Marys Row Moseley Birmingham B13 9EF on 24 September 2019
03 May 2019 AA Micro company accounts made up to 31 August 2018
02 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
22 May 2018 AA Micro company accounts made up to 31 August 2017