Advanced company searchLink opens in new window

WAKEFIELD CITY ACADEMIES TRUST

Company number 07462885

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 Jan 2022 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
04 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Nov 2019 AD03 Register(s) moved to registered inspection location Restore - Cross Point Business Park Gielgud Way Coventry CV2 2SZ
22 Nov 2019 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Restore - Cross Point Business Park Gielgud Way Coventry CV2 2SZ
04 Nov 2019 AD01 Registered office address changed from Unit 13, the Walled Garden the Nostell Estate Yard Nostell Wakefield WF4 1AB England to Deloitte Llp 1 City Square Leeds LS1 2AL on 4 November 2019
01 Nov 2019 LIQ01 Declaration of solvency
01 Nov 2019 600 Appointment of a voluntary liquidator
01 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-24
17 Oct 2019 MA Memorandum and Articles of Association
17 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2019 MA Memorandum and Articles of Association
16 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jun 2019 AA Full accounts made up to 28 February 2019
22 May 2019 AA01 Previous accounting period shortened from 31 August 2019 to 28 February 2019
10 May 2019 AD01 Registered office address changed from The D’Hervart Suite the Refectory Doncaster Road Nostell West Yorkshire WF4 1AB United Kingdom to Unit 13, the Walled Garden the Nostell Estate Yard Nostell Wakefield WF4 1AB on 10 May 2019
05 Feb 2019 AA Full accounts made up to 31 August 2018
19 Dec 2018 PSC01 Notification of Terence Neal Mulready as a person with significant control on 1 September 2018
19 Dec 2018 PSC07 Cessation of John Richard Hargreaves as a person with significant control on 1 September 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
19 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 AA Full accounts made up to 31 August 2017
27 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
08 Dec 2017 TM01 Termination of appointment of Nigel Brent Fitzpatrick as a director on 28 November 2017
08 Dec 2017 TM01 Termination of appointment of Eileen Bleasdale as a director on 24 November 2017