Advanced company searchLink opens in new window

WITHERS GERKE LIMITED

Company number 01058084

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2021 DS01 Application to strike the company off the register
12 Jul 2021 CS01 Confirmation statement made on 30 April 2021 with updates
07 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
13 May 2021 AP01 Appointment of Claudia Susanne Fleschutz as a director on 12 May 2021
12 May 2021 PSC01 Notification of Claudia Susanne Fleschutz as a person with significant control on 12 May 2021
12 May 2021 PSC07 Cessation of Gabriele Elisabeth Gertrud Gerke as a person with significant control on 12 May 2021
12 May 2021 TM01 Termination of appointment of Gabriele Elisabeth Gertrud Gerke as a director on 12 May 2021
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
09 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
01 May 2018 CH01 Director's details changed for Mrs Gabriele Elizabeth Gertrud Gerke on 1 May 2018
01 May 2018 PSC04 Change of details for Gabriele Elizabeth Gertrud Gerke as a person with significant control on 6 April 2016
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
27 Feb 2017 AP04 Appointment of Thrings Company Secretarial Limited as a secretary on 15 February 2017
27 Feb 2017 TM02 Termination of appointment of Waf Secretaries Limited as a secretary on 15 February 2017
09 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
01 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2