WANTAGE DEVELOPMENT LIMITED

Company Documents

DateDescription
10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Statement of affairs

View Document

05/06/235 June 2023 Appointment of a voluntary liquidator

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-06-05

View Document

14/05/2314 May 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

26/04/2326 April 2023 Satisfaction of charge 091042630005 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 091042630002 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 091042630001 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 091042630006 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2124 December 2021 Director's details changed for Laszlo Leslie Beres on 2021-12-20

View Document

24/12/2124 December 2021 Change of details for Laszlo Leslie Beres as a person with significant control on 2021-12-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-10-31

View Document

04/12/204 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091042630006

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

03/08/203 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091042630003

View Document

03/08/203 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091042630004

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LASZLO LESLIE BERES / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / LASZLO LESLIE BERES / 01/05/2019

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091042630005

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

16/02/1816 February 2018 PREVEXT FROM 30/06/2017 TO 31/10/2017

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091042630002

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091042630001

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091042630003

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091042630004

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LASZLO LESLIE BERES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LASZLO LESLIE BERES / 13/05/2016

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/08/1518 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1426 June 2014 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