- Company Overview for WASPS FINANCE PLC (09435073)
- Filing history for WASPS FINANCE PLC (09435073)
- People for WASPS FINANCE PLC (09435073)
- Charges for WASPS FINANCE PLC (09435073)
- More for WASPS FINANCE PLC (09435073)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
18 Nov 2021 | AA | Full accounts made up to 30 June 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from Ricoh Arena Judds Lane Longford Coventry CV6 6AQ England to Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ on 19 July 2021 | |
23 Mar 2021 | AA | Full accounts made up to 30 June 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
09 Dec 2019 | AA | Full accounts made up to 30 June 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
03 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
25 Jun 2018 | AUD | Auditor's resignation | |
24 May 2018 | CH01 | Director's details changed for Derek Arthur Richardson on 23 May 2018 | |
08 May 2018 | AA | Full accounts made up to 30 June 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
26 Jun 2017 | AP03 | Appointment of Mr Nicholas John Eastwood as a secretary on 15 June 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of David James Armstrong as a director on 15 June 2017 | |
26 Jun 2017 | TM02 | Termination of appointment of David Armstrong as a secretary on 15 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Nicholas John Eastwood as a director on 26 June 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 30 June 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from Twyford Avenue Sports Ground Twyford Avenue London W3 9QA to Ricoh Arena Judds Lane Longford Coventry CV6 6AQ on 19 September 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
16 May 2015 | MR01 | Registration of charge 094350730001, created on 13 May 2015 | |
24 Apr 2015 | AA01 | Current accounting period extended from 28 February 2016 to 30 June 2016 |