Advanced company searchLink opens in new window

WV HOLDINGS LIMITED

Company number 09644421

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 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jan 2023 AD01 Registered office address changed from 1 Norland Place Holland Park London W11 4QG England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 January 2023
06 Jan 2023 LIQ02 Statement of affairs
06 Jan 2023 600 Appointment of a voluntary liquidator
06 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-23
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
24 Dec 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
09 Sep 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
15 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-14
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
26 Mar 2018 CONNOT Change of name notice
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
01 Mar 2018 PSC01 Notification of Mark Adam Maurice as a person with significant control on 26 February 2018
26 Feb 2018 TM01 Termination of appointment of Matthew Robert Green as a director on 26 February 2018