WAES TRADING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Liquidators' statement of receipts and payments to 2025-07-17 |
| 21/08/2421 August 2024 | Liquidators' statement of receipts and payments to 2024-07-17 |
| 01/06/241 June 2024 | Resignation of a liquidator |
| 14/08/2314 August 2023 | Statement of affairs |
| 31/07/2331 July 2023 | Resolutions |
| 31/07/2331 July 2023 | Appointment of a voluntary liquidator |
| 31/07/2331 July 2023 | Registered office address changed from 28 Linhey Close Kingsbridge TQ7 1LL United Kingdom to Langley House Park Road East Finchley London N2 8EY on 2023-07-31 |
| 31/07/2331 July 2023 | Resolutions |
| 07/06/237 June 2023 | Compulsory strike-off action has been suspended |
| 07/06/237 June 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 20/03/2320 March 2023 | Termination of appointment of Damian Quinn as a director on 2022-07-18 |
| 25/03/2225 March 2022 | Micro company accounts made up to 2021-03-31 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
| 22/11/2122 November 2021 | Previous accounting period extended from 2021-02-28 to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN TOLMIE TEMPERLEY / 21/01/2020 |
| 22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN TOLMIE TEMPERLEY / 06/06/2019 |
| 22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAMIAN QUINN / 21/01/2020 |
| 21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN QUINN |
| 21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN TOLMIE TEMPERLEY / 10/01/2020 |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
| 11/12/1911 December 2019 | DIRECTOR APPOINTED MR DAMIAN QUINN |
| 03/12/193 December 2019 | 13/08/19 STATEMENT OF CAPITAL GBP 11176 |
| 11/10/1911 October 2019 | ADOPT ARTICLES 26/06/2019 |
| 01/02/191 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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