Advanced company searchLink opens in new window

WHARFEDALE INTERNATIONAL LIMITED

Company number 01648897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2019 AA Total exemption full accounts made up to 29 December 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
06 Dec 2018 AA Full accounts made up to 30 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
16 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
29 Dec 2017 AA Full accounts made up to 30 December 2016
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 CS01 Confirmation statement made on 31 December 2016 with updates
02 Oct 2016 AA Full accounts made up to 30 December 2015
12 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 770,000
10 Jan 2016 AA Full accounts made up to 30 December 2014
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 770,000
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2015 AA Full accounts made up to 30 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2014 AA Full accounts made up to 30 December 2012
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 770,000
03 Jan 2014 CH01 Director's details changed for Mr Timothy Miles Harris on 31 December 2013
03 Jan 2014 CH03 Secretary's details changed for Mr Timothy Miles Harris on 31 December 2013
24 Dec 2013 TM01 Termination of appointment of Stella Chang as a director
28 Aug 2013 AD01 Registered office address changed from Iag House Sovereign Court Lancaster Way Ermine Business Park, Huntingdon Cambridgeshire PE29 6XU on 28 August 2013
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders