Advanced company searchLink opens in new window

WH 345 LIMITED

Company number 06394178

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)
12 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2023 L64.07 Completion of winding up
14 Mar 2023 AD01 Registered office address changed from 9 Wheatfield Drive Burton Latimer Kettering NN15 5YL United Kingdom to 21 the Official Receiver 21 Victoria Avenue Southend-on-Sea SS99 1AA on 14 March 2023
09 Mar 2023 AD01 Registered office address changed from 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 9 Wheatfield Drive Burton Latimer Kettering NN15 5YL on 9 March 2023
14 Dec 2022 COCOMP Order of court to wind up
04 May 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
17 Mar 2022 TM01 Termination of appointment of Stephen Hall as a director on 10 March 2022
03 Mar 2022 AD01 Registered office address changed from Office 2, Scott Bader Innovation Centre Wollaston Wellingborough Northants NN29 7RL England to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 March 2022
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
21 Sep 2021 TM01 Termination of appointment of Paul Anthony Welding as a director on 21 September 2021
14 Apr 2021 AA Micro company accounts made up to 31 March 2021
21 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
28 Aug 2020 AD01 Registered office address changed from 7B Ryder Court Corby NN18 9NX England to Office 2, Scott Bader Innovation Centre Wollaston Wellingborough Northants NN29 7RL on 28 August 2020
08 Jun 2020 AA Micro company accounts made up to 31 March 2020
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
20 Jun 2019 MR04 Satisfaction of charge 063941780003 in full
21 Feb 2019 AA Micro company accounts made up to 31 March 2018
21 Feb 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
18 Feb 2019 AD01 Registered office address changed from Archive House 85a Manton Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JL to 7B Ryder Court Corby NN18 9NX on 18 February 2019
08 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-03
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
29 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-21