Advanced company searchLink opens in new window

WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED

Company number 06430464

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)
17 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
09 Jul 2015 CH01 Director's details changed for Mr Nikolaus Thaddaeus Roessner on 19 November 2014
03 Mar 2015 AD02 Register inspection address has been changed to Governor's House Laurence Pountney Hill London EC4R 0HH
27 Feb 2015 AD01 Registered office address changed from Laurence Pountney Hill London EC4R 0HH to Hill House 1 Little New Street London EC4A 3TR on 27 February 2015
12 Feb 2015 600 Appointment of a voluntary liquidator
12 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-30
12 Feb 2015 4.70 Declaration of solvency
24 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
05 Sep 2014 MISC Section 519 ca 2006
30 Aug 2014 MISC Section 519
15 Aug 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AP01 Appointment of Mr Nikolaus Thaddaeus Roessner as a director on 6 August 2014
12 Aug 2014 TM01 Termination of appointment of Max David Charles Helmore as a director on 6 August 2014
14 Feb 2014 SH20 Statement by directors
14 Feb 2014 SH19 Statement of capital on 14 February 2014
  • GBP 1
14 Feb 2014 CAP-SS Solvency statement dated 10/02/14
14 Feb 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
11 Sep 2013 AA Full accounts made up to 31 December 2012
12 Dec 2012 AP01 Appointment of Mr Max David Charles Helmore as a director
12 Dec 2012 TM01 Termination of appointment of James Cooper as a director
28 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
13 Aug 2012 AA Full accounts made up to 31 December 2011
31 Jul 2012 TM01 Termination of appointment of Kenton Bradbury as a director