WAVERLEY SQUARE LIMITED
Status | DISSOLVED |
Company No. | 10190850 |
Category | Private Limited Company |
Incorporated | 20 May 2016 |
Age | 8 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2023 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 05 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 18 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
Legacy
Date: 22 Sep 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 Sep 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/09/21
Documents
Resolution
Date: 22 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Feb 2017
Action Date: 16 Dec 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-12-16
Documents
Capital name of class of shares
Date: 07 Feb 2017
Category: Capital
Type: SH08
Documents
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
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
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
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
Some Companies
Number: | IP13098R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
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 |
4 CAMBUSKENNETH GARDENS,GLASGOW,G32 0TS
Number: | SC491822 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE EASTWOOD HARRY WESTON ROAD,COVENTRY,CV3 2UB
Number: | 07451308 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 GAINSBOROUGH DRIVE,CHICHESTER,PO20 0HG
Number: | 09372769 |
Status: | ACTIVE |
Category: | Private Limited Company |