Advanced company searchLink opens in new window

WHCS17 LIMITED

Company number 07465240

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2012 DS01 Application to strike the company off the register
26 Sep 2012 AP01 Appointment of Mr Malcom Foxx as a director on 26 September 2012
26 Sep 2012 TM02 Termination of appointment of Wimpole House Company Services (London) Limited as a secretary on 26 September 2012
26 Sep 2012 TM01 Termination of appointment of Christopher Mcgurran as a director on 26 September 2012
14 Feb 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
14 Feb 2012 TM01 Termination of appointment of Martin Key as a director on 14 February 2012
25 Jan 2012 AP01 Appointment of Mr Christopher Mcgurran as a director on 24 January 2012
24 Jan 2012 CERTNM Company name changed centic LIMITED\certificate issued on 24/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-24
29 Sep 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-29
01 Feb 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-01
20 Jan 2011 AP04 Appointment of Wimpole House Company Services (London) Limited as a secretary
17 Jan 2011 AP01 Appointment of Mr Martin Key as a director
10 Dec 2010 TM01 Termination of appointment of Laurence Douglas Adams as a director
09 Dec 2010 NEWINC Incorporation