WADE ASBESTOS DEMOLITION AND ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-07-11

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Statement of affairs

View Document

22/07/2322 July 2023 Registered office address changed from PO Box WS7 3GR 3 Blake Court Cobbett Road Burntwood Business Park Burntwood Staffordshire WS7 3GR England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-07-22

View Document

14/06/2314 June 2023 Notification of a person with significant control statement

View Document

02/06/232 June 2023 Cessation of Stephen Jones as a person with significant control on 2023-04-30

View Document

13/12/2213 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

18/10/2218 October 2022 Cessation of Joanne Jones as a person with significant control on 2022-10-07

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/07/1526 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 01/04/13 STATEMENT OF CAPITAL GBP 100

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONES / 22/04/2010

View Document

29/01/1029 January 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE JONES

View Document

14/12/0914 December 2009 COMPANY NAME CHANGED WADE GROUP INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/12/09

View Document

25/11/0925 November 2009 CURRSHO FROM 31/07/2010 TO 31/12/2009

View Document

19/11/0919 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 COMPANY NAME CHANGED INDEPENDENT INDUSTRY LIMITED CERTIFICATE ISSUED ON 04/03/09

View Document

08/02/098 February 2009 DIRECTOR APPOINTED STEPHEN JONES

View Document

08/02/098 February 2009 DIRECTOR APPOINTED JOANNE JONES

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 9-10 ROSEMARY HOUSE LANWADES BUSINESS PARK KENNETT SUFFOLK CB8 7PN

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN BREWER

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY SUZANNE BREWER

View Document

15/09/0815 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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