Advanced company searchLink opens in new window

WILSON HANNAH LIMITED

Company number 06119537

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)
16 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2009 DS01 Application to strike the company off the register
18 Mar 2009 363a Return made up to 21/02/09; full list of members
18 Mar 2009 288a Secretary appointed mr mark ian fox
18 Mar 2009 288a Director appointed mr mark ian fox
18 Mar 2009 288b Appointment Terminated Director mark fox
18 Mar 2009 288b Appointment Terminated Secretary sharon fox
10 Dec 2008 288b Appointment Terminated Director andrew fox
10 Dec 2008 287 Registered office changed on 10/12/2008 from kelham house kelham street doncaster south yorkshire DN1 3RE
01 Aug 2008 287 Registered office changed on 01/08/2008 from keltham house kelham street doncaster south yorkshire DN1 3RE
01 Aug 2008 123 Nc inc already adjusted 25/07/08
01 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Apr 2008 287 Registered office changed on 09/04/2008 from cussins house wood street doncaster south yorkshire DN1 3LW
25 Feb 2008 363a Return made up to 21/02/08; full list of members
19 Feb 2008 AA Accounts made up to 31 December 2007
19 Feb 2008 225 Accounting reference date shortened from 29/02/08 to 31/12/07
11 Feb 2008 288a New director appointed
28 Jan 2008 287 Registered office changed on 28/01/08 from: 151 cedar road doncaster south yorkshire DN4 9EX
15 Jan 2008 CERTNM Company name changed mek LIMITED\certificate issued on 15/01/08
21 Feb 2007 NEWINC Incorporation