Advanced company searchLink opens in new window

WMH (NO. 7) LIMITED

Company number 02762482

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)
24 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2011 4.71 Return of final meeting in a members' voluntary winding up
22 Nov 2010 600 Appointment of a voluntary liquidator
12 Nov 2010 4.70 Declaration of solvency
12 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-28
08 Sep 2010 TM01 Termination of appointment of Mark Mcgiddy as a director
05 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-03-05
  • GBP 130
21 Aug 2009 288c Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
21 Aug 2009 288c Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite
11 Jun 2009 AA Full accounts made up to 31 December 2008
07 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2009 288c Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr
18 Feb 2009 288c Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur
10 Feb 2009 363a Return made up to 31/01/09; full list of members
27 Oct 2008 AA Full accounts made up to 31 December 2007
27 Feb 2008 288a Director appointed mr mark andrew mcgiddy
26 Feb 2008 288b Appointment Terminated Director stuart macfarlane
13 Feb 2008 363a Return made up to 31/01/08; full list of members
25 Oct 2007 288c Director's particulars changed
03 Oct 2007 AA Full accounts made up to 31 December 2006
02 Jul 2007 288b Director resigned
31 Jan 2007 363a Return made up to 31/01/07; full list of members
13 Sep 2006 AA Full accounts made up to 31 December 2005
07 Sep 2006 288c Director's particulars changed
21 Feb 2006 363a Return made up to 31/01/06; full list of members