- Company Overview for WTS HOLDINGS (EXETER) LTD (08803123)
- Filing history for WTS HOLDINGS (EXETER) LTD (08803123)
- People for WTS HOLDINGS (EXETER) LTD (08803123)
- More for WTS HOLDINGS (EXETER) LTD (08803123)
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
|
|
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
|
|
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
|
|
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
|