Advanced company searchLink opens in new window

W P H (HOMES) LIMITED

Company number 06747864

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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
18 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2012 AD01 Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England on 29 March 2012
15 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2010 TM01 Termination of appointment of Deborah Davies as a director
19 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Mar 2010 CH01 Director's details changed for Philip Patrick Hand on 9 March 2010
09 Mar 2010 CH01 Director's details changed for Ms Deborah Lyn Davies on 9 March 2010
04 Mar 2010 AD01 Registered office address changed from Oakfield Cottage Danes Way Oxshott Surrey KT22 0LX on 4 March 2010
17 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
Statement of capital on 2009-12-17
  • GBP 100
10 Nov 2009 AA01 Current accounting period extended from 30 November 2009 to 31 March 2010
25 Sep 2009 CERTNM Company name changed oakstead (construction) LIMITED\certificate issued on 28/09/09
12 Nov 2008 NEWINC Incorporation