Advanced company searchLink opens in new window

WMTH NO.1 LIMITED

Company number 04006930

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2015 DS01 Application to strike the company off the register
25 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jul 2015 CH01 Director's details changed for Peter Trent on 1 October 2014
17 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
16 Oct 2014 CERTNM Company name changed macquarie midland holdings LIMITED\certificate issued on 16/10/14
  • RES15 ‐ Change company name resolution on 2014-09-15
16 Oct 2014 CONNOT Change of name notice
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
15 Oct 2013 CH01 Director's details changed for Steve Barth on 20 May 2013
25 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
29 May 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
08 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
13 May 2011 CH03 Secretary's details changed for Steven Barrie Smith on 4 April 2011
13 May 2011 CH01 Director's details changed for Mr Richard Abel on 4 April 2011
10 May 2011 CH01 Director's details changed for Steve Barth on 4 April 2011
21 Mar 2011 AD01 Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011
21 Feb 2011 TM01 Termination of appointment of Leigh Harrison as a director
21 Feb 2011 AP01 Appointment of Steve Barth as a director
21 Oct 2010 CH01 Director's details changed for Richard Abel on 21 October 2010
20 Oct 2010 AP01 Appointment of Richard Abel as a director