- Company Overview for W K B HAVANT LIMITED (02863605)
- Filing history for W K B HAVANT LIMITED (02863605)
- People for W K B HAVANT LIMITED (02863605)
- Charges for W K B HAVANT LIMITED (02863605)
- More for W K B HAVANT LIMITED (02863605)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2020 | DS01 | Application to strike the company off the register | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
06 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Jun 2019 | TM01 | Termination of appointment of Philip Carol Maddison as a director on 31 May 2019 | |
02 Jan 2019 | SH20 | Statement by Directors | |
02 Jan 2019 | SH19 |
Statement of capital on 2 January 2019
|
|
02 Jan 2019 | CAP-SS | Solvency Statement dated 01/12/18 | |
02 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
19 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
23 Aug 2016 | AP01 | Appointment of Mr Shawn James Gates as a director on 16 August 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Stephen Paul Snow as a director on 16 August 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Philip Carol Maddison as a director on 16 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Gary Geoffrey Harmar as a director on 16 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Michael William Fenlon as a director on 16 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of David Nelson Kilby as a director on 16 August 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 1 Elettra Avenue Hambledon Road, Waterlooville Hampshire PO7 7XW to Snows House Second Avenue Millbrook Southampton Hampshire SO15 0BT on 23 August 2016 | |
19 Aug 2016 | MR04 | Satisfaction of charge 028636050005 in full | |
19 Aug 2016 | MR04 | Satisfaction of charge 2 in full |