Advanced company searchLink opens in new window

WAVENDON1 LIMITED

Company number 09990274

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)
15 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Aug 2022 AD01 Registered office address changed from Kennet House Northgate Street Devizes Wiltshire SN10 1JT England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 9 August 2022
09 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-29
09 Aug 2022 600 Appointment of a voluntary liquidator
09 Aug 2022 LIQ01 Declaration of solvency
06 May 2022 AA Total exemption full accounts made up to 30 November 2021
11 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
24 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
01 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
19 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
19 Feb 2018 CH01 Director's details changed for Mr Samuel Joseph Gaiger on 26 January 2018
21 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
28 Mar 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 November 2016
22 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
22 Feb 2017 CH01 Director's details changed for Mr Samuel Joseph Gaiger on 10 January 2017
22 Feb 2017 CH01 Director's details changed for Mr James Henry Gaiger on 10 January 2017
22 Feb 2017 CH01 Director's details changed for Mr Graham Michael Gaiger on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 6 Northgate Street Devizes Wiltshire SN10 1JL England to Kennet House Northgate Street Devizes Wiltshire SN10 1JT on 10 January 2017
08 Feb 2016 AA01 Current accounting period extended from 28 February 2017 to 31 July 2017