- Company Overview for WSP U.S. HOLDINGS LIMITED (06455790)
- Filing history for WSP U.S. HOLDINGS LIMITED (06455790)
- People for WSP U.S. HOLDINGS LIMITED (06455790)
- More for WSP U.S. HOLDINGS LIMITED (06455790)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2012 | AR01 |
Annual return made up to 18 December 2012 with full list of shareholders
Statement of capital on 2012-12-19
|
|
19 Dec 2012 | CH01 | Director's details changed for Christopher Cole on 1 December 2012 | |
19 Dec 2012 | CH03 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 December 2012 | |
11 Dec 2012 | DS01 | Application to strike the company off the register | |
02 Nov 2012 | TM01 | Termination of appointment of Peter Richard Gill as a director on 31 October 2012 | |
30 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
25 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
01 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
30 Jan 2010 | AP01 | Appointment of Mr Peter Richard Gill as a director | |
30 Jan 2010 | TM01 | Termination of appointment of Wsp U.S. Holdings Limited as a director | |
23 Dec 2009 | TM01 | Termination of appointment of Malcolm Paul as a director | |
23 Dec 2009 | AP02 | Appointment of Wsp U.S. Holdings Limited as a director | |
15 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
18 Dec 2008 | 363a | Return made up to 18/12/08; full list of members | |
18 Dec 2008 | 353 | Location of register of members | |
18 Dec 2008 | 190 | Location of debenture register | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from buchanan house 24-30 holborn london EC1N 2HS | |
18 Dec 2008 | 88(2) | Ad 18/12/07 part-paid gbp si 100@1=100 gbp ic 100/200 | |
23 Oct 2008 | 288a | Director appointed christopher cole | |
23 Oct 2008 | 288b | Appointment Terminated Director graham bisset |