Advanced company searchLink opens in new window

WITHEWOOD MANSIONS (NO 28) INVESTMENT LIMITED

Company number 05328041

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2019 DS01 Application to strike the company off the register
12 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Sep 2018 PSC08 Notification of a person with significant control statement
18 Sep 2018 PSC07 Cessation of Link Administration Holdings Limited as a person with significant control on 5 January 2018
16 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
05 Jan 2018 PSC02 Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017
05 Jan 2018 PSC07 Cessation of Capita Plc as a person with significant control on 3 November 2017
29 Jun 2017 AA Micro company accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
18 Nov 2014 CH01 Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014
18 Nov 2014 CH01 Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014
18 Nov 2014 CH01 Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014
18 Nov 2014 CH01 Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014
24 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
17 Sep 2013 AP01 Appointment of Mr Gideon Andrew Leigh Wood as a director
17 Sep 2013 AP01 Appointment of Mr David Bernard Leigh Wood as a director