Advanced company searchLink opens in new window

WICKHAM GREEN HOLDINGS LIMITED

Company number 03984474

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)
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
26 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2011 AD01 Registered office address changed from the Old Mill, 9 Soar Lane Leicester Leicestershire LE3 5DE on 17 January 2011
04 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
25 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
09 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 2006 14/07/2009
03 Nov 2009 CERTNM Company name changed sheffield foods LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-05
03 Nov 2009 CONNOT Change of name notice
29 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Oct 2009 TM01 Termination of appointment of Ashfaq Ahmed as a director
07 Jul 2009 363a Return made up to 02/05/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
11 Jul 2008 363a Return made up to 02/05/08; full list of members
02 May 2008 AA Total exemption small company accounts made up to 30 June 2007
04 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
29 Aug 2007 287 Registered office changed on 29/08/07 from: hkm harlow khandia mistry the old mill 9 soar lane, leicester leicestershire LE3 5DE