Advanced company searchLink opens in new window

WAVERTON COMPANIES LIMITED

Company number 04081663

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)
09 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
09 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace Liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
06 Jul 2016 AD01 Registered office address changed from 16 Babmaes Street London SW1Y 6AH to 15 Canada Square London E14 5GL on 6 July 2016
30 Jun 2016 4.70 Declaration of solvency
30 Jun 2016 600 Appointment of a voluntary liquidator
30 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14
06 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 7,823
06 Oct 2015 CH01 Director's details changed for David Frank Chaplin on 1 September 2015
06 Oct 2015 CH01 Director's details changed for Mr David John Morgan on 1 September 2015
06 Oct 2015 CH01 Director's details changed for John Alexander Anderson on 1 September 2015
06 Oct 2015 CH03 Secretary's details changed for Lucy Kate Tavener on 1 September 2015
09 Sep 2015 AD01 Registered office address changed from 21 st James's Square London SW1Y 4HB to 16 Babmaes Street London SW1Y 6AH on 9 September 2015
30 Jul 2015 TM01 Termination of appointment of Hugh John Grootenhuis as a director on 13 July 2015
17 Jun 2015 AA Full accounts made up to 30 September 2014
20 Nov 2014 AA Full accounts made up to 31 December 2013
12 Nov 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 7,823
13 May 2014 CERTNM Company name changed johim cs LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
13 May 2014 CONNOT Change of name notice
10 Jan 2014 MEM/ARTS Memorandum and Articles of Association
10 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association