Advanced company searchLink opens in new window

WENTWORTH SUNNINGHILL LIMITED

Company number 06680500

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)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2011 DS01 Application to strike the company off the register
02 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
Statement of capital on 2010-09-02
  • GBP 4
26 May 2010 CH01 Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009
19 May 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Apr 2010 CH01 Director's details changed for Mr Martin Stephen Brebner on 1 October 2009
14 Apr 2010 CH03 Secretary's details changed for Mr Martin Stephen Brebner on 1 October 2009
19 Feb 2010 88(2) Ad 26/08/09 gbp si 2@1=2 gbp ic 2/4
18 Sep 2009 363a Return made up to 26/08/09; full list of members
18 Sep 2009 288c Director's Change of Particulars / chris carter / 26/08/2008 / HouseName/Number was: burleigh oaks, now: oakhampton
18 Sep 2009 288c Director and Secretary's Change of Particulars / martin brebner / 25/11/2008 / HouseName/Number was: , now: the hawthorns; Street was: wychwood, now: forest rd,; Area was: bagshot rd, sunninghill, now: ; Post Town was: berkshire, now: newell green; Region was: , now: berkshire; Post Code was: SL5 9NJ, now: RG42 6AE
21 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
21 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
14 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
14 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
26 Aug 2008 NEWINC Incorporation