Advanced company searchLink opens in new window

WASHINGTON INVENTORY SERVICE LIMITED

Company number 04088001

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
23 Dec 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
16 Jun 2022 AA Accounts for a small company made up to 31 March 2021
01 Feb 2022 AP01 Appointment of Mr Asaf Cohen as a director on 20 January 2022
29 Nov 2021 TM01 Termination of appointment of Geoffrey David Chaplin as a director on 16 November 2021
25 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
20 Oct 2021 TM02 Termination of appointment of Richard William Joseph Baxter as a secretary on 7 October 2021
20 Oct 2021 TM01 Termination of appointment of Jim Rose as a director on 7 October 2021
18 Oct 2021 AP01 Appointment of Mr Heinz Herbert Krause as a director on 12 October 2021
18 Oct 2021 AP01 Appointment of Mrs Elise Marie Cordier as a director on 12 October 2021
29 Apr 2021 AP03 Appointment of Mr Richard William Joseph Baxter as a secretary on 28 April 2021
28 Apr 2021 TM02 Termination of appointment of Amanda Bowers as a secretary on 28 April 2021
19 Nov 2020 AA Accounts for a small company made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
14 Aug 2020 AD01 Registered office address changed from Tower Court Business Centre Oakdale Road Clifton Moor York YO30 4XL England to First Floor Hargrave House Lavender Grove Acomb York YO26 5RX on 14 August 2020
29 Jun 2020 TM02 Termination of appointment of Thomas Compogiannis as a secretary on 10 June 2020
29 Jun 2020 AP03 Appointment of Mrs Amanda Bowers as a secretary on 26 June 2020
05 Jun 2020 AD01 Registered office address changed from Marlborough House Westminster Place York Business Park Nether Poppleton York YO26 6RW to Tower Court Business Centre Oakdale Road Clifton Moor York YO30 4XL on 5 June 2020
20 Nov 2019 AA Accounts for a small company made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
29 Nov 2018 CH01 Director's details changed for Mr Jim Rose on 29 November 2018
22 Oct 2018 AA Full accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates