SCOTT WAKEFIELD LIMITED

28 Langdale Road, Crewe, CW2 8RS, Cheshire
StatusDISSOLVED
Company No.10474560
CategoryPrivate Limited Company
Incorporated11 Nov 2016
Age7 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 5 months, 8 days

SUMMARY

SCOTT WAKEFIELD LIMITED is an dissolved private limited company with number 10474560. It was incorporated 7 years, 7 months, 20 days ago, on 11 November 2016 and it was dissolved 1 year, 5 months, 8 days ago, on 24 January 2023. The company address is 28 Langdale Road, Crewe, CW2 8RS, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-24

Old address: First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ United Kingdom

New address: 28 Langdale Road Crewe Cheshire CW2 8RS

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Wakefield

Notification date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Wakefield

Appointment date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2016-11-11

Documents

View document PDF

Incorporation company

Date: 11 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LLECHWEDD TRADING LIMITED

BRONYDD,LLANFAIRPWLLGWYNGYLL,LL61 6YD

Number:02280011
Status:ACTIVE
Category:Private Limited Company

MAUSSANE PARTNERS LLP

45 EATON MEWS SOUTH,LONDON,SW1W 9HR

Number:OC354077
Status:ACTIVE
Category:Limited Liability Partnership

R.J.B. GARDEN SERVICES LTD

43 FARINGDON ROAD,PLYMOUTH,PL4 9EP

Number:06209827
Status:ACTIVE
Category:Private Limited Company

SHUKLA BROTHERS LIMITED

142 ALDBOROUGH ROAD SOUTH,ILFORD,IG3 8HA

Number:06557841
Status:ACTIVE
Category:Private Limited Company

SWART NOVA LIMITED

66/63 HATTON GARDEN,LONDON,EC1N 8LE

Number:11463588
Status:ACTIVE
Category:Private Limited Company

SYNERGY CONSULTING SERVICES LIMITED

FAIRWOOD HOUSE,FLEET,GU51 5HZ

Number:03957803
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