PETER WADE LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
03/04/173 April 2017 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
03/01/173 January 2017 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM SEDGEMERE FERNHILL LANE FEN END KENILWORTH WARWICKSHIRE CV8 1NU |
28/01/1628 January 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
28/01/1628 January 2016 | SPECIAL RESOLUTION TO WIND UP |
28/01/1628 January 2016 | DECLARATION OF SOLVENCY |
27/10/1527 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
04/11/124 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts for year ending 30 Oct 2012 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 October 2011 |
30/07/1230 July 2012 | PREVSHO FROM 31/10/2011 TO 30/10/2011 |
29/11/1129 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
30/10/1130 October 2011 | Annual accounts for year ending 30 Oct 2011 |
27/07/1127 July 2011 | COMPANY NAME CHANGED FRASER AND BLUE LIMITED CERTIFICATE ISSUED ON 27/07/11 |
27/07/1127 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FRASER WADE / 24/12/2009 |
24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN WADE / 24/12/2009 |
24/12/0924 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
24/12/0924 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / KAREN WADE / 24/12/2009 |
16/10/0916 October 2009 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHERRY |
16/10/0916 October 2009 | DIRECTOR APPOINTED KAREN WADE |
17/09/0917 September 2009 | REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM OAK HOUSE EASTWOOD BUSINESS VILLAGE BINLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 2UB |
14/09/0914 September 2009 | COMPANY NAME CHANGED WEBSPACE MEDICOLEGAL LIMITED CERTIFICATE ISSUED ON 16/09/09 |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/02/0918 February 2009 | APPOINTMENT TERMINATED SECRETARY RICHARD CHERRY |
18/02/0918 February 2009 | SECRETARY APPOINTED KAREN WADE |
14/11/0814 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | APPOINTMENT TERMINATED DIRECTOR ALISON HULL |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/01/0716 January 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/01/079 January 2007 | COMPANY NAME CHANGED OAK MEDICOLEGAL LIMITED CERTIFICATE ISSUED ON 09/01/07 |
11/12/0611 December 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | NEW DIRECTOR APPOINTED |
18/10/0518 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company