Advanced company searchLink opens in new window

WAVEDRILL LIMITED

Company number 06544842

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2012 DS01 Application to strike the company off the register
23 May 2012 TM01 Termination of appointment of Alan Thomas Fletcher as a director on 31 December 2011
23 May 2012 TM01 Termination of appointment of Ian Fisher as a director on 31 December 2011
23 May 2012 TM02 Termination of appointment of Jonathan Charles Richardson as a secretary on 31 December 2011
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-04-05
  • GBP 3
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
12 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009
07 Apr 2010 CH03 Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Mr Ian Fisher on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009
05 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Oct 2009 AA01 Previous accounting period shortened from 31 March 2009 to 31 December 2008
11 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
11 May 2009 88(2) Ad 05/05/09 gbp si 2@1=2 gbp ic 1/3
08 Apr 2009 363a Return made up to 26/03/09; full list of members
07 Apr 2009 288c Director's Change of Particulars / andrew fischer / 06/11/2008 / HouseName/Number was: , now: the chantry; Street was: 56 high street, now: little casterton; Area was: st. Martins, now: ; Post Code was: PE9 2LA, now: PE9 4BE; Country was: , now: united kingdom
01 May 2008 395 Particulars of a mortgage or charge / charge no: 1
07 Apr 2008 287 Registered office changed on 07/04/2008 from 1 mitchell lane bristol BS1 6BU