WAKEFIELD FINANCIAL PROJECTS LIMITED

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-07-13 with updates

View Document

19/06/2119 June 2021 DISS40 (DISS40(SOAD))

View Document

18/06/2118 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2117 June 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

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

View Accounts

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / JASON CALVIN WAKEFIELD / 07/09/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WAKEFIELD / 07/09/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WAKEFIELD / 07/09/2020

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

19/03/1819 March 2018 COMPANY RESTORED ON 19/03/2018

View Document

19/03/1819 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

19/12/1719 December 2017 STRUCK OFF AND DISSOLVED

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CALVIN WAKEFIELD

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0ND ENGLAND

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

01/03/171 March 2017 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

14/07/1514 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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