- Company Overview for WH 345 LIMITED (06394178)
- Filing history for WH 345 LIMITED (06394178)
- People for WH 345 LIMITED (06394178)
- Charges for WH 345 LIMITED (06394178)
- Insolvency for WH 345 LIMITED (06394178)
- More for WH 345 LIMITED (06394178)
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
|
|
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
|