Advanced company searchLink opens in new window

WAX OFF LIMITED

Company number 08441096

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)
21 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 22 January 2018
20 Oct 2017 AD01 Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017
02 Feb 2017 4.20 Statement of affairs with form 4.19
02 Feb 2017 600 Appointment of a voluntary liquidator
02 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-23
16 Jan 2017 AD01 Registered office address changed from 137 Allerton Road Mossley Hill Liverpool L18 2DD England to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 16 January 2017
26 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
09 Dec 2015 AD01 Registered office address changed from Basement / Royal Institution 22 Colquitt Street Liverpool L1 4DE to 137 Allerton Road Mossley Hill Liverpool L18 2DD on 9 December 2015
09 Dec 2015 CERTNM Company name changed mcmahonster consultancy LTD\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
05 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
01 Nov 2013 CERTNM Company name changed direct claims management LTD\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
01 Nov 2013 TM01 Termination of appointment of John Doran as a director
12 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted