Advanced company searchLink opens in new window

WHARF MANAGEMENT LIMITED

Company number 04836997

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2016 DS01 Application to strike the company off the register
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
25 Jul 2013 CH01 Director's details changed for Mrs Joanne Christine Potton on 14 November 2011
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
31 Aug 2012 CH01 Director's details changed for Christine June Tibble on 14 November 2011
31 Aug 2012 CH01 Director's details changed for Mr Terence Frederick Tibble on 14 November 2011
31 Aug 2012 CH01 Director's details changed for Mrs Joanne Christine Potton on 31 August 2011
31 Aug 2012 CH03 Secretary's details changed for Mrs Joanne Christine Potton on 31 August 2011
31 Aug 2012 CH01 Director's details changed for Christine June Tibble on 31 August 2011
31 Aug 2012 CH01 Director's details changed for Mr Terence Frederick Tibble on 31 August 2011
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Joanne Christine Tibble on 19 July 2010
03 Aug 2011 AD01 Registered office address changed from Rutland House, 90-92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 3 August 2011
03 Aug 2011 CH03 Secretary's details changed for Joanne Christine Tibble on 19 July 2010
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010