Advanced company searchLink opens in new window

WAKES (MARINE) & CO LTD

Company number 08712998

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
24 Jan 2022 AD01 Registered office address changed from Flat4, 16B Waterloo Street Weston-Super-Mare BS23 1LN England to Flat 4, 16 Waterloo Street Weston-Super-Mare BS23 1LN on 24 January 2022
24 Jan 2022 AD01 Registered office address changed from 60 Buckhurst Way Buckhurst Hill IG9 6HP England to Flat4, 16B Waterloo Street Weston-Super-Mare BS23 1LN on 24 January 2022
19 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2022 CS01 Confirmation statement made on 12 October 2021 with no updates
27 Jan 2021 AD01 Registered office address changed from Unit 1 59 Sutherland Road London E17 6BH England to 60 Buckhurst Way Buckhurst Hill IG9 6HP on 27 January 2021
05 Jan 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-21
05 Jan 2021 CONNOT Change of name notice
15 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
15 Dec 2020 AA Total exemption full accounts made up to 31 October 2019
15 Dec 2020 AA Total exemption full accounts made up to 31 October 2018
15 Dec 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
15 Dec 2020 CS01 Confirmation statement made on 12 October 2019 with no updates
15 Dec 2020 CS01 Confirmation statement made on 1 October 2016 with no updates
15 Dec 2020 RT01 Administrative restoration application
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2019 CH01 Director's details changed for Mr Cagdas Karakoc on 1 January 2019
22 Jan 2019 PSC04 Change of details for Cagdas Karakoc as a person with significant control on 1 January 2019
22 Jan 2019 AD01 Registered office address changed from 17 Estuary Road Queensway Meadows Industrial Estate Newport NP19 4SP Wales to Unit 1 59 Sutherland Road London E17 6BH on 22 January 2019
12 Nov 2018 AA Total exemption full accounts made up to 31 October 2017