WAVERLEY SQUARE LIMITED

C/O TENEO RESTRUCTURING LIMITED C/O TENEO RESTRUCTURING LIMITED, Birmingham, B3 3HN
StatusDISSOLVED
Company No.10190850
CategoryPrivate Limited Company
Incorporated20 May 2016
Age8 years, 14 days
JurisdictionEngland Wales
Dissolution05 Jan 2023
Years1 year, 4 months, 29 days

SUMMARY

WAVERLEY SQUARE LIMITED is an dissolved private limited company with number 10190850. It was incorporated 8 years, 14 days ago, on 20 May 2016 and it was dissolved 1 year, 4 months, 29 days ago, on 05 January 2023. The company address is C/O TENEO RESTRUCTURING LIMITED C/O TENEO RESTRUCTURING LIMITED, Birmingham, B3 3HN.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

Old address: Advantage House Poplar Way Catcliffe Rotherham S60 5TR United Kingdom

Change date: 2021-10-18

New address: 156 Great Charles Street Queensway Birmingham B3 3HN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-22

Capital : 2.00 GBP

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/09/21

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harworth Secretariat Services Limited

Termination date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Ball

Termination date: 2021-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-08

Officer name: Mr Christopher Michael Birch

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Richard Owen Michaelson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-11-03

Officer name: Harworth Secretariat Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Ms Lynda Margaret Shillaw

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Richard Ball

Appointment date: 2020-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-13

Officer name: Mrs Katerina Jane Patmore

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Armstrong-Payne

Termination date: 2020-08-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Harworth Estates (Waverley Prince) Ltd

Change date: 2020-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-26

Psc name: Dransfield Properties Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Shepherd

Termination date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Mark Dransfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven John Stead

Termination date: 2020-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: Dransfield House 2 Fox Valley Way Fox Valley Sheffield S36 2AB United Kingdom

Change date: 2020-07-15

New address: Advantage House Poplar Way Catcliffe Rotherham S60 5TR

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-18

Officer name: Mr Steven John Stead

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Shepherd

Appointment date: 2019-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Stead

Termination date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-18

Officer name: Paula Marie Gregory

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-19

Officer name: Paula Marie Gregory

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Mr Richard Owen Michaelson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael David Kirkman

Termination date: 2017-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-19

Officer name: Steven John Stead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Resolution

Date: 09 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2017

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-12-16

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Andrew Michael David Kirkman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Duncan Armstrong-Payne

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-28

Officer name: Steven John Stead

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jon Richard Cherry

Termination date: 2016-10-28

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP13098R
Status:ACTIVE
Category:Industrial and Provident Society

PAPA G'ES LIMITED

63 CHURCH STREET,TAMWORTH,B79 7DF

Number:07735091
Status:ACTIVE
Category:Private Limited Company

REAL LEASING SOLUTIONS LIMITED

4-6 LANGFORD ARCH,CAMBRIDGE,CB22 3FX

Number:06334248
Status:ACTIVE
Category:Private Limited Company

RMC BUILDING SOLUTIONS LTD

4 CAMBUSKENNETH GARDENS,GLASGOW,G32 0TS

Number:SC491822
Status:ACTIVE
Category:Private Limited Company

RONNIE JONES LIMITED

ONE EASTWOOD HARRY WESTON ROAD,COVENTRY,CV3 2UB

Number:07451308
Status:ACTIVE
Category:Private Limited Company

THE CAR TYRE CLINIC LTD.

94 GAINSBOROUGH DRIVE,CHICHESTER,PO20 0HG

Number:09372769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source