- Company Overview for WAVERLEY BOOKS LIMITED (SC181265)
- Filing history for WAVERLEY BOOKS LIMITED (SC181265)
- People for WAVERLEY BOOKS LIMITED (SC181265)
- More for WAVERLEY BOOKS LIMITED (SC181265)
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
|
|
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
|
|
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
|
|
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
|
|
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
|