Advanced company searchLink opens in new window

WASSEN HOLDINGS LIMITED

Company number 04512089

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2018 DS01 Application to strike the company off the register
24 Oct 2017 AA Accounts for a small company made up to 28 February 2017
18 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
01 Dec 2016 AD01 Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB to 10 Aldersgate Street London EC1A 4HJ on 1 December 2016
07 Oct 2016 CS01 Confirmation statement made on 15 August 2016 with updates
11 Aug 2016 AA Full accounts made up to 29 February 2016
11 Apr 2016 SH20 Statement by Directors
11 Apr 2016 SH19 Statement of capital on 11 April 2016
  • GBP 1
11 Apr 2016 CAP-SS Solvency Statement dated 24/02/16
11 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 24/02/2016
08 Dec 2015 TM01 Termination of appointment of Nicholas Lance Hudson as a director on 30 September 2015
07 Dec 2015 TM02 Termination of appointment of Steve Leggett as a secretary on 16 October 2015
07 Dec 2015 TM01 Termination of appointment of Steve Leggett as a director on 16 October 2015
07 Dec 2015 AA Full accounts made up to 28 February 2015
09 Nov 2015 TM01 Termination of appointment of David Dalton as a director on 31 August 2015
27 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4,395,029.1
16 Jul 2015 TM01 Termination of appointment of Richard Michael Cawse as a director on 1 July 2015
11 May 2015 TM01 Termination of appointment of Ray John Myers as a director on 29 April 2015
28 Apr 2015 AD01 Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB on 28 April 2015
17 Sep 2014 AA Full accounts made up to 28 February 2014
10 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4,395,029.1
12 Aug 2014 TM01 Termination of appointment of Peter Albert John Tunnell as a director on 31 July 2014
29 Jul 2014 AD01 Registered office address changed from 14 the Mole Business Park Leatherhead Surrey KT22 7BA to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014