Advanced company searchLink opens in new window

CONESTOGA WHF LIMITED

Company number 04997307

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2018 DS01 Application to strike the company off the register
23 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 TM01 Termination of appointment of Alan Harold Young as a director on 4 August 2015
21 Mar 2016 TM01 Termination of appointment of Elfreda Shirley Joyce Young as a director on 18 May 2015
18 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
20 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Aug 2015 AP01 Appointment of Glenn Young as a director on 1 August 2015
13 Aug 2015 AD01 Registered office address changed from Glebe Cottage Barton Stacey Winchester Hants SO21 3RL to The Paddock Old Salisbury Road Abbotts Ann Andover Hants SP11 7NS on 13 August 2015
15 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AP01 Appointment of Elfreda Shirley Joyce Young as a director
20 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
07 May 2010 AD01 Registered office address changed from C/O Michael J Miles 68B High Street Andover Hampshire SP10 1NG on 7 May 2010
06 Apr 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009