WAKEFIELD ASSETS (NO 2) LIMITED

06714968
1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Documents

Documents
Date Category Description Pages
11 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
26 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Nov 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 officers Change of particulars for secretary (Mr Elliot Richard Fidler) 1 Buy now
07 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2019 accounts Annual Accounts 4 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2018 accounts Annual Accounts 4 Buy now
14 May 2018 officers Change of particulars for director (Mr David Samuel Hammelburger) 2 Buy now
08 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2017 officers Change of particulars for director (Mr David Samuel Hammelburger) 2 Buy now
31 Jul 2017 accounts Annual Accounts 6 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 6 Buy now
14 Oct 2015 annual-return Annual Return 5 Buy now
31 Jul 2015 accounts Annual Accounts 6 Buy now
01 Apr 2015 officers Appointment of director (Mr Richard Charles Thomas Worrall) 2 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 6 Buy now
03 Oct 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 6 Buy now
06 Dec 2012 annual-return Annual Return 4 Buy now
17 Jul 2012 accounts Annual Accounts 5 Buy now
11 Oct 2011 annual-return Annual Return 4 Buy now
01 Aug 2011 accounts Annual Accounts 5 Buy now
23 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
04 Feb 2011 officers Termination of appointment of director (Andrew Berkeley) 1 Buy now
18 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
26 Oct 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 accounts Annual Accounts 5 Buy now
20 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
14 Sep 2009 address Registered office changed on 14/09/2009 from 3RD floor manchester house 86 princess street manchester M1 6NP 1 Buy now
05 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 2008 officers Secretary appointed mr elliot fidler 1 Buy now
04 Dec 2008 officers Director appointed mr andrew berkeley 1 Buy now
04 Dec 2008 officers Director appointed mr david hammelburger 1 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from 39A leicester road salford manchester M7 4AS 1 Buy now
04 Dec 2008 officers Appointment terminated director yomtov jacobs 1 Buy now
03 Oct 2008 incorporation Incorporation Company 9 Buy now