Advanced company searchLink opens in new window

WTS HOLDINGS (EXETER) LTD

Company number 08803123

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2017 DS01 Application to strike the company off the register
08 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
04 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2015 AD01 Registered office address changed from Unit 4 Woodbury Business Park Woodbury Exeter Devon EX5 1AY to 48 Queen Street Exeter EX4 3SR on 28 July 2015
27 Jan 2015 CH01 Director's details changed for Mr Derek Haggerty on 27 January 2015
19 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
18 Dec 2014 TM02 Termination of appointment of Alistair John Magor as a secretary on 18 December 2014
10 Dec 2014 CH01 Director's details changed for Mr Derek Haggerty on 10 December 2014
02 Dec 2014 CERTNM Company name changed haggerty harding holdings LIMITED\certificate issued on 02/12/14
  • RES15 ‐ Change company name resolution on 2014-11-21
02 Dec 2014 CONNOT Change of name notice
24 Nov 2014 AP03 Appointment of Mr Alistair John Magor as a secretary on 21 November 2014
26 Mar 2014 TM01 Termination of appointment of Katie Harding as a director
26 Mar 2014 TM01 Termination of appointment of Charlie Haggerty as a director
26 Mar 2014 TM01 Termination of appointment of Katie Harding as a director
20 Mar 2014 TM01 Termination of appointment of Bernard Harding as a director
07 Jan 2014 CH01 Director's details changed for Ms Katie Elizabeth Harding on 7 January 2014
07 Jan 2014 CH01 Director's details changed for Mr Derek Haggerty on 7 January 2014
07 Jan 2014 CH01 Director's details changed for Mr Charlie William Haggerty on 7 January 2014
06 Jan 2014 TM01 Termination of appointment of Bernard Harding as a director
05 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-05
  • GBP 1,000