APPLIED WAVE RESEARCH LIMITED
Status | LIQUIDATION |
Company No. | 04561127 |
Category | Private Limited Company |
Incorporated | 11 Oct 2002 |
Age | 21 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
APPLIED WAVE RESEARCH LIMITED is an liquidation private limited company with number 04561127. It was incorporated 21 years, 7 months, 10 days ago, on 11 October 2002. The company address is Pem, Salisbury House Pem, Salisbury House, Cambridge, CB1 2LA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Nov 2023
Action Date: 13 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-13
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-28
New address: Pem, Salisbury House Station Road Cambridge CB1 2LA
Old address: 7 Paynes Park Hitchin SG5 1EH England
Documents
Liquidation voluntary declaration of solvency
Date: 28 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type full
Date: 04 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 01 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type full
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 29 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amanda Elliffe
Appointment date: 2020-01-15
Documents
Appoint person director company with name date
Date: 29 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-15
Officer name: Mr Blake King
Documents
Appoint person director company with name date
Date: 29 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-15
Officer name: Mr Dean Ozawa
Documents
Appoint person secretary company with name date
Date: 28 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Blake King
Appointment date: 2020-01-15
Documents
Termination director company with name termination date
Date: 28 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Pekarek
Termination date: 2020-01-15
Documents
Termination director company with name termination date
Date: 23 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Jamieson Paris
Termination date: 2020-01-15
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type full
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Address
Type: AD01
New address: 7 Paynes Park Hitchin SG5 1EH
Change date: 2019-04-03
Old address: Keynes House 1st Floor Tilehouse Street Hitchin Hertfordshire SG5 2DW
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type full
Date: 18 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type small
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type small
Date: 28 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Joseph Pekarek
Appointment date: 2014-09-03
Documents
Termination director company with name termination date
Date: 13 Oct 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-03
Officer name: Dane Collins
Documents
Accounts with accounts type small
Date: 29 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Old address: 2 Hunting Gate Hitchin Hertfordshire SG5 3TQ
Change date: 2014-05-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type small
Date: 26 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type small
Date: 20 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company current shortened
Date: 03 Nov 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type small
Date: 07 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Change registered office address company with date old address
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Address
Type: AD01
Old address: C/O Dla Piper Uk Llp Princes Exchange Princes Square Leeds West Yorkshire LS13 1PD
Change date: 2010-11-22
Documents
Move registers to sail company
Date: 03 Aug 2010
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 03 Aug 2010
Category: Address
Type: AD02
Old address: Applied Wave Research Limited C/O Dla Piper Uk Llp Princes Exchange Princes Square Leeds West Yorkshire LS1 4BY
Documents
Accounts with accounts type small
Date: 14 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Move registers to sail company
Date: 06 May 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Dane Collins
Documents
Change registered office address company with date old address
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-06
Old address: 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Jamieson Paris
Change date: 2009-11-06
Documents
Accounts with accounts type small
Date: 14 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary eversecretary LIMITED
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 287
Description: Registered office changed on 12/05/2009 from kett house station road cambridge cambridgeshire CB1 2JY
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; no change of members
Documents
Accounts with accounts type small
Date: 21 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/07; no change of members
Documents
Accounts with accounts type full
Date: 20 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type small
Date: 17 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Resolution
Date: 13 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/03/04
Documents
Some Companies
FLAT 5,PLYMOUTH,PL6 7LN
Number: | 10378731 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HAVAS HOUSE HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 01847577 |
Status: | ACTIVE |
Category: | Public Limited Company |
1 BRACKEN ROAD,ABERDEEN,AB12 4TA
Number: | SC503768 |
Status: | ACTIVE |
Category: | Private Limited Company |
P. B. CONSTRUCTION (SOUTH COAST) LIMITED
46 VICTORIA ROAD,WEST SUSSEX,BN11 1XE
Number: | 05874097 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 KNIGHTON GRANGE ROAD,LEICESTER,LE2 2LE
Number: | 00743412 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE,LEEDS,LS2 7PN
Number: | 11878194 |
Status: | ACTIVE |
Category: | Private Limited Company |