Advanced company searchLink opens in new window

TD WATERHOUSE HOLDINGS (UK) LIMITED

Company number 04144250

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)
26 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
26 Oct 2012 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "Books,Records.etc"
08 Nov 2011 AD01 Registered office address changed from Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX on 8 November 2011
08 Nov 2011 4.70 Declaration of solvency
08 Nov 2011 600 Appointment of a voluntary liquidator
08 Nov 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-31
14 Jul 2011 AP03 Appointment of Femi Sobo-Allen as a secretary
14 Jul 2011 TM02 Termination of appointment of Jeffrey Lader as a secretary
07 Apr 2011 AA Accounts for a dormant company made up to 31 October 2010
23 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 33,000,001
13 Sep 2010 TM01 Termination of appointment of Angus Rigby as a director
13 Sep 2010 AP01 Appointment of Paul Charles Whitehead as a director
12 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Angus Michael Rigby on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Caroline Jane Bradley on 17 November 2009
17 Nov 2009 CH03 Secretary's details changed for Jeffrey Lader on 17 November 2009
10 Aug 2009 AA Accounts made up to 31 October 2008
19 May 2009 AA Accounts made up to 31 October 2007
26 Nov 2008 363a Return made up to 31/10/08; full list of members
28 Nov 2007 363a Return made up to 31/10/07; full list of members
22 Jan 2007 AA Full accounts made up to 31 October 2006
02 Jan 2007 288a New director appointed
14 Dec 2006 288b Director resigned