Advanced company searchLink opens in new window

WHG OFFSHORE LIMITED

Company number 06696557

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)
11 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2022 L64.07 Completion of winding up
13 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Mar 2013 COCOMP Order of court to wind up
19 Dec 2012 AD01 Registered office address changed from Blandford House 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Oxon SN6 8TY United Kingdom on 19 December 2012
19 Dec 2012 AD01 Registered office address changed from 18 Fernham Road Faringdon Oxon SN7 7JY United Kingdom on 19 December 2012
25 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-09-25
  • GBP 100
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Nov 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
03 Nov 2011 DS02 Withdraw the company strike off application
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2011 DS01 Application to strike the company off the register
28 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
16 Sep 2010 AAMD Amended accounts made up to 30 September 2009
13 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Mr. Andrew Hayter on 12 September 2010
09 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Oct 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
12 Sep 2008 NEWINC Incorporation