Advanced company searchLink opens in new window

WAVERLEY BOOKS LIMITED

Company number SC181265

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2018 DS01 Application to strike the company off the register
18 Jul 2018 RP04AR01 Second filing of the annual return made up to 14 November 2015
16 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 14/11/2017
16 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 14/11/2016
16 Jul 2018 RP04AR01 Second filing of the annual return made up to 14 November 2014
16 Jul 2018 RP04AR01 Second filing of the annual return made up to 14 November 2013
16 Jul 2018 RP04AR01 Second filing of the annual return made up to 14 November 2012
16 Jul 2018 RP04AR01 Second filing of the annual return made up to 14 November 2011
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 16/07/2018
04 Jul 2017 AP01 Appointment of Mr David Howard Eric Thomson as a director on 29 June 2017
04 Jul 2017 TM01 Termination of appointment of Paul Daly as a director on 29 June 2017
04 Jul 2017 TM01 Termination of appointment of Paul Taylor as a director on 29 June 2017
04 Jul 2017 TM01 Termination of appointment of Stewart Andrew Bailey as a director on 29 June 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 CS01 14/11/16 Statement of Capital gbp 20500
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/07/2018
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/07/2018
08 Jun 2015 TM01 Termination of appointment of Ronald Blair Grosset as a director on 4 October 2013
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/07/2018
19 Dec 2013 AA Accounts for a small company made up to 31 March 2013
25 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/07/2018