Advanced company searchLink opens in new window

WAXITY LIMITED

Company number 03925795

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)
25 May 2017 4.68 Liquidators' statement of receipts and payments to 14 March 2017
04 Apr 2016 AD01 Registered office address changed from 2 Coppersfield Beaconsfield HP9 2NS to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 4 April 2016
01 Apr 2016 4.70 Declaration of solvency
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
14 Mar 2016 AA Total exemption small company accounts made up to 11 March 2016
14 Mar 2016 AA01 Previous accounting period shortened from 30 June 2016 to 11 March 2016
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
12 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
28 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
20 Jun 2014 AA01 Current accounting period extended from 28 February 2014 to 30 June 2014
24 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
12 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
05 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Apr 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Russell David Dyer on 6 May 2010
15 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
06 May 2010 AD01 Registered office address changed from 11 Endeavour Way Hythe Southampton Hampshire SO45 6DX on 6 May 2010
04 May 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders