Advanced company searchLink opens in new window

WHO SAID IT LIMITED

Company number 07920227

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)
07 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 18 July 2023
16 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 18 July 2022
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 18 July 2021
08 Jul 2021 LIQ10 Removal of liquidator by court order
08 Jul 2021 600 Appointment of a voluntary liquidator
06 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 13 February 2020
15 May 2019 LIQ03 Liquidators' statement of receipts and payments to 13 February 2018
19 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 13 February 2019
03 Apr 2019 600 Appointment of a voluntary liquidator
03 Apr 2019 LIQ10 Removal of liquidator by court order
03 May 2017 4.38 Certificate of removal of voluntary liquidator
13 Mar 2017 AD01 Registered office address changed from C/O Fortis Insolvency Limited Peter House Oxford Street Manchester M1 5AN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 March 2017
08 Mar 2017 600 Appointment of a voluntary liquidator
09 Aug 2016 AD01 Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Peter House Oxford Street Manchester M1 5AN on 9 August 2016
02 Aug 2016 4.20 Statement of affairs with form 4.19
02 Aug 2016 600 Appointment of a voluntary liquidator
02 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-19
18 Feb 2016 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP England to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016
15 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
15 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
22 May 2015 AD01 Registered office address changed from South Lodge Rickmans Lane Stoke Poges Buckinghamshire SL2 4AF England to 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 22 May 2015
28 Jan 2015 AD01 Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP to South Lodge Rickmans Lane Stoke Poges Buckinghamshire SL2 4AF on 28 January 2015
26 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200