- Company Overview for WMTH NO.1 LIMITED (04006930)
- Filing history for WMTH NO.1 LIMITED (04006930)
- People for WMTH NO.1 LIMITED (04006930)
- Charges for WMTH NO.1 LIMITED (04006930)
- More for WMTH NO.1 LIMITED (04006930)
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
|
|
16 Oct 2014 | CERTNM |
Company name changed macquarie midland holdings LIMITED\certificate issued on 16/10/14
|
|
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
|
|
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 |