Advanced company searchLink opens in new window

WOOD WHARF (NO. 1B NOMINEE) LIMITED

Company number 06394526

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2019 DS01 Application to strike the company off the register
10 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jul 2015 CH01 Director's details changed for Sir George Iacobescu on 1 July 2015
17 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
10 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
28 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
07 Feb 2012 AP03 Appointment of John Raymond Garwood as a secretary
06 Feb 2012 TM02 Termination of appointment of Prism Cosec Limited as a secretary
06 Feb 2012 TM01 Termination of appointment of Stuart Mills as a director
06 Feb 2012 AD01 Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 6 February 2012
18 Jan 2012 AP01 Appointment of Mr George Iacobescu as a director
18 Jan 2012 AP01 Appointment of Peter Anderson Ii as a director
18 Jan 2012 AP01 Appointment of Mr Russell James John Lyons as a director