Advanced company searchLink opens in new window

WHARFSIDE HOLDINGS LIMITED

Company number 04063683

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)
09 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Dec 2018 TM02 Termination of appointment of Jarlath Delphene Wade as a secretary on 28 November 2018
17 Jul 2018 LIQ01 Declaration of solvency
17 Jul 2018 600 Appointment of a voluntary liquidator
17 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-25
31 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 PSC02 Notification of Oval Limited as a person with significant control on 6 April 2016
07 Dec 2016 AD01 Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,015
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000,015
23 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
30 Jan 2015 AP01 Appointment of Mr Matthew Pike as a director on 26 January 2015
30 Jan 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
12 Jan 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
11 Dec 2014 MR04 Satisfaction of charge 2 in full
11 Dec 2014 MR04 Satisfaction of charge 1 in full
02 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000,015
11 Aug 2014 AD02 Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW
25 Apr 2014 AP01 Appointment of Mr Mark Stephen Mugge as a director
24 Apr 2014 TM01 Termination of appointment of Richard Hodson as a director
24 Apr 2014 AP03 Appointment of Mrs Jarlath Delphene Wade as a secretary