Advanced company searchLink opens in new window

WAD PIPELINES LTD

Company number 08035213

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)
29 Apr 2024 AA Micro company accounts made up to 30 April 2023
07 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
27 Apr 2023 AA Micro company accounts made up to 30 April 2022
08 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
27 Apr 2022 AA Micro company accounts made up to 30 April 2021
07 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
02 Nov 2021 AD01 Registered office address changed from 51 Flaxman Close Barlaston Stoke-on-Trent ST12 9BU England to 29 Old Rectory Road Stone Staffordshire ST15 8PF on 2 November 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
10 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
15 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
14 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Mar 2019 AD01 Registered office address changed from The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ to 51 Flaxman Close Barlaston Stoke-on-Trent ST12 9BU on 7 March 2019
05 Mar 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
28 Jan 2017 AA Micro company accounts made up to 30 April 2016
30 Jan 2016 AA Micro company accounts made up to 30 April 2015
22 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
22 Jan 2016 TM01 Termination of appointment of Mark Anthony Geraghty as a director on 30 April 2015
22 Jan 2016 TM01 Termination of appointment of Adrian Jameson Black as a director on 30 April 2015
22 Jan 2016 TM01 Termination of appointment of Mark Anthony Geraghty as a director on 30 April 2015