Advanced company searchLink opens in new window

W A F LIBERTY LIMITED

Company number 06958658

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)
14 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Apr 2016 AD01 Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 1 April 2016
31 Mar 2016 4.70 Declaration of solvency
31 Mar 2016 600 Appointment of a voluntary liquidator
31 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
16 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
10 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
26 Jun 2013 AD02 Register inspection address has been changed
25 Jun 2013 AD03 Register(s) moved to registered inspection location
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jan 2013 AD01 Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 10 January 2013
12 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
12 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Jun 2011 CH01 Director's details changed for Catherine Ford on 9 June 2011
03 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Catherine Ford on 10 July 2010
10 Jul 2009 NEWINC Incorporation