Advanced company searchLink opens in new window

WSH LTD.

Company number 04116306

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
03 Dec 2019 AD01 Registered office address changed from 75 Quenby Way Bromham Bedford Bedfordshire MK43 8QP to The Mansion House Wrest Park Silsoe Bedford Bedfordshire MK45 4HR on 3 December 2019
09 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2019 DS01 Application to strike the company off the register
28 Aug 2019 AA Micro company accounts made up to 30 June 2019
28 Aug 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
03 May 2019 AA Micro company accounts made up to 31 December 2018
24 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
30 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
09 May 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
20 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
28 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
22 May 2015 AA Total exemption full accounts made up to 31 December 2014
28 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
18 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
25 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
23 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
21 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
21 Aug 2012 CH03 Secretary's details changed for Mr Markus Schietl on 21 August 2012
21 Aug 2012 AP03 Appointment of Mr Markus Schietl as a secretary
21 Aug 2012 TM01 Termination of appointment of Markus Schietl as a director