- Company Overview for WITHAM HOUSE DESIGNS LIMITED (07232470)
- Filing history for WITHAM HOUSE DESIGNS LIMITED (07232470)
- People for WITHAM HOUSE DESIGNS LIMITED (07232470)
- More for WITHAM HOUSE DESIGNS LIMITED (07232470)
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) |
---|---|---|---|
20 Mar 2017 | BONA | Bona Vacantia disclaimer | |
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2016 | DS01 | Application to strike the company off the register | |
24 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-18
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
15 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Mrs Susan Elisabeth Charlton on 29 April 2010 | |
22 Apr 2010 | NEWINC | Incorporation |