Advanced company searchLink opens in new window

WADHAM & ISHERWOOD LIMITED

Company number 03682883

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)
16 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 May 2014 4.68 Liquidators' statement of receipts and payments to 22 April 2014
22 Apr 2014 AD01 Registered office address changed from C/O B & C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014
02 May 2013 4.20 Statement of affairs with form 4.19
02 May 2013 600 Appointment of a voluntary liquidator
02 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Apr 2013 AD01 Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 10 April 2013
25 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2012-12-21
  • GBP 435
29 Nov 2012 TM01 Termination of appointment of Nigel Wadham as a director
29 Nov 2012 TM02 Termination of appointment of Nigel Wadham as a secretary
28 Nov 2012 TM01 Termination of appointment of a director
28 Nov 2012 TM02 Termination of appointment of a secretary
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
28 May 2010 AA Total exemption small company accounts made up to 31 May 2009
03 Feb 2010 CH01 Director's details changed for Andrew Charles Curry on 3 February 2010
18 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mark Jonathan James Isherwood on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Andrew Charles Curry on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Peter Ronald Da Silva on 16 November 2009
16 Nov 2009 CH03 Secretary's details changed for Nigel John Wadham on 16 November 2009