Advanced company searchLink opens in new window

WATTISHAM DELUXE LTD

Company number 09205936

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2023 DS01 Application to strike the company off the register
28 Apr 2023 AA Micro company accounts made up to 30 September 2022
19 Apr 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 11 March 2023
19 Apr 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 11 March 2023
19 Apr 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 March 2023
19 Apr 2023 PSC07 Cessation of Wade Baynton as a person with significant control on 11 March 2023
19 Apr 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 March 2023
19 Apr 2023 TM01 Termination of appointment of Wade Baynton as a director on 11 March 2023
19 Apr 2023 AD01 Registered office address changed from 39 Downside Widnes WA8 4NR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 19 April 2023
18 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
11 May 2022 AA Micro company accounts made up to 30 September 2021
26 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
30 Jul 2021 AP01 Appointment of Mr Wade Baynton as a director on 15 July 2021
30 Jul 2021 PSC01 Notification of Wade Baynton as a person with significant control on 15 July 2021
30 Jul 2021 AD01 Registered office address changed from 5 Fletcher Close Aylesbury HP19 9UB United Kingdom to 39 Downside Widnes WA8 4NR on 30 July 2021
29 Jul 2021 TM01 Termination of appointment of Daniel Zaremba as a director on 15 July 2021
29 Jul 2021 PSC07 Cessation of Daniel Zaremba as a person with significant control on 15 July 2021
09 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
10 Aug 2020 AD01 Registered office address changed from 3 Orford Way Stoke-on-Trent ST3 3BZ United Kingdom to 5 Fletcher Close Aylesbury HP19 9UB on 10 August 2020
10 Aug 2020 PSC01 Notification of Daniel Zaremba as a person with significant control on 27 July 2020
10 Aug 2020 PSC07 Cessation of Liam Clegg as a person with significant control on 27 July 2020