WAVE SP LIMITED

C12 Marquis Court Marquisway C12 Marquis Court Marquisway, Gateshead, NE11 0RU
StatusDISSOLVED
Company No.08049807
CategoryPrivate Limited Company
Incorporated30 Apr 2012
Age12 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution10 Jul 2019
Years4 years, 11 months, 26 days

SUMMARY

WAVE SP LIMITED is an dissolved private limited company with number 08049807. It was incorporated 12 years, 2 months, 5 days ago, on 30 April 2012 and it was dissolved 4 years, 11 months, 26 days ago, on 10 July 2019. The company address is C12 Marquis Court Marquisway C12 Marquis Court Marquisway, Gateshead, NE11 0RU.



Company Fillings

Gazette dissolved liquidation

Date: 10 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2018

Action Date: 06 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Dec 2017

Action Date: 06 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 Dec 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-25

Old address: 3 Sam Alper Court Depot Road Newmarket Suffolk CB8 0GS

New address: C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 May 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Daniel Clemence

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Selmes

Termination date: 2015-02-16

Documents

View document PDF

Capital return purchase own shares

Date: 06 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2014

Action Date: 23 May 2014

Category: Capital

Type: SH01

Date: 2014-05-23

Capital : 200 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 23 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2014

Action Date: 23 May 2014

Category: Capital

Type: SH01

Date: 2014-05-23

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 23 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Mr Douglas Selmes

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wave uk projects LIMITED\certificate issued on 11/02/14

Documents

View document PDF

Change of name notice

Date: 11 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-21

Old address: Aims Accountants for Business Melton House 1 Townsend Soham Cambridgeshire CB7 5DB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Selmes

Appointment date: 2012-10-01

Documents

View document PDF

Legacy

Date: 22 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 30 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO STEELS LIMITED

PO BOX 88,OSSETT,WF5 9WS

Number:00006278
Status:ACTIVE
Category:Private Limited Company

BLUE BADGE LIMITED

17 LINFORD FORUM, ROCKINGHAM DRIVE,MILTON KEYNES,MK14 6LY

Number:04166788
Status:ACTIVE
Category:Private Limited Company

D B BUILDING RESTORATION LTD

20 BEDALE COURT,NOTTINGHAM,NG9 5PG

Number:08863324
Status:ACTIVE
Category:Private Limited Company

ELANCO LIMITED

DOWNSIDE THE DRIVE,SUTTON,SM2 7DP

Number:07264620
Status:ACTIVE
Category:Private Limited Company

GROSVENOR ASSOCIATES CORPORATION LIMITED

PRIORY TEC PARK,HESSLE,HU13 9PB

Number:02718664
Status:ACTIVE
Category:Private Limited Company

KEYPOINT CADABRA LTD

BRANSTON COURT,BIRMINGHAM,B18 6BA

Number:03246213
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