Advanced company searchLink opens in new window

WAKEFIELD SOFA & BED CO LTD

Company number 08868462

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)
19 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2017 600 Appointment of a voluntary liquidator
31 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-13
31 Jul 2017 LIQ02 Statement of affairs
14 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
12 Oct 2015 AD01 Registered office address changed from The Paine Suite, Nostell Estate Yard Doncaster Road Nostell West Yorkshire WF4 1AB to Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 12 October 2015
27 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
19 Jan 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
19 Jan 2015 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to The Paine Suite, Nostell Estate Yard Doncaster Road Nostell West Yorkshire WF4 1AB on 19 January 2015
02 Dec 2014 TM01 Termination of appointment of Charles Roy Moorby as a director on 1 December 2014
02 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
28 Nov 2014 AP01 Appointment of Mr Wayne Andrew Chalkley as a director on 28 November 2014
26 Nov 2014 AA01 Current accounting period shortened from 31 January 2015 to 30 November 2014
26 Nov 2014 CERTNM Company name changed humana solutions LTD\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
03 Nov 2014 AP01 Appointment of Mr Charles Roy Moorby as a director on 31 October 2014
25 Mar 2014 TM01 Termination of appointment of Osker Heiman as a director
25 Mar 2014 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 March 2014
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 1