Download leads from Nexok and grow your business. Find out more

Michael Waite Independant Financial Advice Ltd

Documents

Total Documents81
Total Pages266

Filing History

24 October 2017First Gazette notice for voluntary strike-off
11 October 2017Application to strike the company off the register
27 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 September 2017Solvency Statement dated 21/09/17
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
27 September 2017Statement by Directors
9 August 2017Termination of appointment of Kevin Stephen Lee-Crossett as a director on 28 July 2017
15 June 2017Director's details changed for Darren Sharkey on 27 May 2017
5 May 2017Confirmation statement made on 26 April 2017 with updates
15 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016
27 October 2016Registered office address changed from 4 Lilac Avenue Lytham St. Annes Lancashire FY8 4LG to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 27 October 2016
26 October 2016Appointment of Kevin Stephen Lee-Crossett as a director on 18 October 2016
25 October 2016Appointment of Darren Sharkey as a director on 18 October 2016
25 October 2016Termination of appointment of Michael Joseph Waite as a director on 18 October 2016
25 October 2016Appointment of Dean Leonard Clarke as a secretary on 18 October 2016
25 October 2016Termination of appointment of Michael Joseph Waite as a secretary on 18 October 2016
25 October 2016Appointment of Mr Nigel Speirs as a director on 18 October 2016
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,300
26 January 2016Total exemption small company accounts made up to 30 September 2015
7 July 2015Termination of appointment of Alison Catherine Waite as a secretary on 6 July 2015
7 July 2015Termination of appointment of Alison Catherine Waite as a director on 6 July 2015
7 July 2015Appointment of Mr Michael Joseph Waite as a secretary on 6 July 2015
7 July 2015Termination of appointment of Alison Catherine Waite as a secretary on 6 July 2015
7 July 2015Termination of appointment of Alison Catherine Waite as a director on 6 July 2015
7 July 2015Appointment of Mr Michael Joseph Waite as a secretary on 6 July 2015
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,300
27 April 2015Total exemption small company accounts made up to 30 September 2014
15 May 2014Total exemption small company accounts made up to 30 September 2013
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,300
14 March 2014Registered office address changed from 4 Lilac Avenue Lytham St. Annes Lancashire FY8 4LG England on 14 March 2014
14 March 2014Registered office address changed from 39 East Beach Lytham St. Annes Lancashire FY8 5EX England on 14 March 2014
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
17 April 2013Total exemption small company accounts made up to 30 September 2012
18 May 2012Total exemption small company accounts made up to 30 September 2011
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
4 May 2012Registered office address changed from 71a Little Lane Longridge Preston Lancashire PR3 7NS England on 4 May 2012
4 May 2012Registered office address changed from 71a Little Lane Longridge Preston Lancashire PR3 7NS England on 4 May 2012
29 April 2011Director's details changed for Michael Joseph Waite on 24 April 2011
29 April 2011Annual return made up to 26 April 2011 with a full list of shareholders
15 December 2010Total exemption small company accounts made up to 30 September 2010
24 June 2010Secretary's details changed for Alison Catherine Waite on 24 June 2010
24 June 2010Director's details changed for Alison Catherine Waite on 24 June 2010
24 June 2010Registered office address changed from Jacobs Well Farm Mill Lane Goosnargh Preston Lancashire PR3 2JX on 24 June 2010
11 June 2010Director's details changed for Alison Catherine Waite on 26 April 2010
11 June 2010Director's details changed for Michael Joseph Waite on 26 April 2010
11 June 2010Annual return made up to 26 April 2010 with a full list of shareholders
30 November 2009Total exemption small company accounts made up to 30 September 2009
27 April 2009Return made up to 26/04/09; full list of members
8 December 2008Total exemption small company accounts made up to 30 September 2008
2 May 2008Return made up to 26/04/08; full list of members
12 November 2007Total exemption full accounts made up to 30 September 2007
29 April 2007Total exemption full accounts made up to 30 September 2006
26 April 2007Return made up to 26/04/07; full list of members
27 June 2006Return made up to 26/04/06; full list of members
29 December 2005Accounts for a small company made up to 30 September 2005
27 June 2005Return made up to 26/04/05; full list of members
26 January 2005Total exemption full accounts made up to 30 September 2004
30 April 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary resigned
19 April 2004New director appointed
27 January 2004Total exemption full accounts made up to 30 September 2003
17 October 2003New secretary appointed
19 August 2003Total exemption full accounts made up to 30 September 2002
28 June 2003Return made up to 26/04/03; full list of members
3 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 January 2002Total exemption full accounts made up to 30 September 2001
13 December 2001Registered office changed on 13/12/01 from: 4 mereside close longton preston lancashire PR4 5ZY
8 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
8 May 2001Accounting reference date extended from 30/04/01 to 30/09/01
10 November 2000Ad 03/10/00--------- £ si 300@1=300 £ ic 10000/10300
10 November 2000£ nc 25000/30000 02/10/00
10 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 September 2000Company name changed jnw LIMITED\certificate issued on 13/09/00
28 July 2000Registered office changed on 28/07/00 from: 15 wellfield road lostock hall preston lancashire PR5 5LQ
6 June 2000£ nc 1000/25000 05/05/00
6 June 2000Ad 15/05/00--------- £ si 9998@1=9998 £ ic 2/10000
4 May 2000Registered office changed on 04/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
4 May 2000New secretary appointed
4 May 2000New director appointed
4 May 2000Secretary resigned;director resigned
4 May 2000Director resigned
26 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing