Advanced company searchLink opens in new window

WAVEWINDER LIMITED

Company number 07251481

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 125
27 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 125
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Feb 2014 AD01 Registered office address changed from 35 Church Road Bamber Bridge Preston PR5 6EP United Kingdom on 4 February 2014
05 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
25 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
26 Mar 2012 AD01 Registered office address changed from Unit 14 Higham Grange Nightjar Way Higham Side Road Inskip Preston Lancashire PR4 0TF on 26 March 2012
12 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 125
04 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
22 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 August 2011
  • GBP 118.75
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2011 AP01 Appointment of Michelle Brooks as a director
27 Jan 2011 SH02 Consolidation and sub-division of shares on 13 January 2011
27 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 13/01/2011
27 Jan 2011 AP01 Appointment of William Browne as a director
12 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted