WAVERTREE GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

08/01/258 January 2025 Termination of appointment of William Thomas Rogers as a director on 2024-12-12

View Document

08/02/238 February 2023 Termination of appointment of John Stephen Roper as a director on 2022-12-31

View Document

08/02/238 February 2023 Termination of appointment of Steven Thomas Lowe as a director on 2023-01-31

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

13/03/2113 March 2021 DISS40 (DISS40(SOAD))

View Document

12/03/2112 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 12A ALDERLEY ROAD WILMSLOW SK9 1JX ENGLAND

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/03/1922 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105019000002

View Document

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105019000001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM BRULIMAR HOUSE JUBILEE ROAD MIDDLETON, MANCHESTER M24 2LX ENGLAND

View Document

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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