- Company Overview for WHARFSIDE HOLDINGS LIMITED (04063683)
- Filing history for WHARFSIDE HOLDINGS LIMITED (04063683)
- People for WHARFSIDE HOLDINGS LIMITED (04063683)
- Charges for WHARFSIDE HOLDINGS LIMITED (04063683)
- Insolvency for WHARFSIDE HOLDINGS LIMITED (04063683)
- More for WHARFSIDE HOLDINGS LIMITED (04063683)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Dec 2018 | TM02 | Termination of appointment of Jarlath Delphene Wade as a secretary on 28 November 2018 | |
17 Jul 2018 | LIQ01 | Declaration of solvency | |
17 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Oval Limited as a person with significant control on 6 April 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
23 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
30 Jan 2015 | AP01 | Appointment of Mr Matthew Pike as a director on 26 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 | |
12 Jan 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
11 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
02 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
11 Aug 2014 | AD02 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW | |
25 Apr 2014 | AP01 | Appointment of Mr Mark Stephen Mugge as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Richard Hodson as a director | |
24 Apr 2014 | AP03 | Appointment of Mrs Jarlath Delphene Wade as a secretary |