About

Registered Number: 04006022
Date of Incorporation: 01/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: The Bauer, Trythogga, Gulval, Penzance, Cornwall, TR18 3LY

 

Based in Penzance, Wakfer Funeral & Building Services Ltd was setup in 2000, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKFER, David Charles 01 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WAKFER, Elizabeth Dorothy 01 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 26 March 2019
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 23 March 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 06 August 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 04 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 04 May 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 08 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
395 - Particulars of a mortgage or charge 09 August 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.