Advanced company searchLink opens in new window

W H SAFETY LIMITED

Company number 08561717

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)
11 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 26 September 2023
01 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 26 September 2022
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 26 September 2021
05 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
20 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 26 September 2019
19 Oct 2018 AD01 Registered office address changed from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY to Office D Beresford House Town Quay Southampton SO14 2AQ on 19 October 2018
16 Oct 2018 600 Appointment of a voluntary liquidator
16 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-27
16 Oct 2018 LIQ02 Statement of affairs
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Aug 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
18 Jul 2013 TM01 Termination of appointment of Antony Croft as a director
24 Jun 2013 AP01 Appointment of Mr Wayne Hill as a director
10 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)