Advanced company searchLink opens in new window

WITTERING PROPERTIES LIMITED

Company number 08513868

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2020 DS01 Application to strike the company off the register
03 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
08 May 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
08 May 2015 AD01 Registered office address changed from The Cottage Lower Street Guildford GU5 9HX to Haven Cottage Charlmead East Wittering Chichester West Sussex PO20 8DN on 8 May 2015
11 Jan 2015 TM01 Termination of appointment of Michael Philip Keeble as a director on 11 January 2015
09 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
27 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 May 2014
06 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 27/05/2014
03 May 2014 AP01 Appointment of Mr Stephen Neil Grant as a director
03 May 2014 TM02 Termination of appointment of Keeble Grant Limited as a secretary
02 May 2013 NEWINC Incorporation