- Company Overview for WHT HOMES LIMITED (11017173)
- Filing history for WHT HOMES LIMITED (11017173)
- People for WHT HOMES LIMITED (11017173)
- More for WHT HOMES LIMITED (11017173)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2022 | DS01 | Application to strike the company off the register | |
13 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Mar 2021 | TM01 | Termination of appointment of Gary Rumbell as a director on 25 February 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Jane Samuels as a director on 25 February 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Ian Michael Deans as a director on 25 February 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Edward John Wells as a director on 25 February 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from Westgate Chambers Westgate Chambers Staple Gardens Winchester Hampshire SO23 8AW United Kingdom to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 12 January 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
22 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 | |
17 Jun 2019 | TM01 | Termination of appointment of Geoffrey Burnand as a director on 12 June 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
26 Oct 2018 | TM01 | Termination of appointment of John Wells as a director on 26 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Gary Rumbell as a director on 17 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Ms Jane Samuels on 17 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Nigel Green on 17 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Ian Michael Deans on 17 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Geoffrey Burnand on 26 October 2018 |