Advanced company searchLink opens in new window

WSP (US) FINANCE LIMITED

Company number 07004340

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
05 Oct 2015 AD02 Register inspection address has been changed from Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • USD 2
22 Oct 2014 TM01 Termination of appointment of Christopher Cole as a director on 20 October 2014
22 Oct 2014 AP01 Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • USD 2
19 Sep 2014 AD03 Register(s) moved to registered inspection location Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY
19 Sep 2014 AD02 Register inspection address has been changed to Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY
03 Jan 2014 AP01 Appointment of Chris Cole as a director
31 Dec 2013 TM01 Termination of appointment of Graham Bisset as a director
31 Dec 2013 TM02 Termination of appointment of Graham Bisset as a secretary
23 Sep 2013 AA Full accounts made up to 31 December 2012
28 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • USD 2
02 Nov 2012 TM01 Termination of appointment of Peter Gill as a director
03 Oct 2012 SH19 Statement of capital on 3 October 2012
  • USD 2.00
03 Oct 2012 SH20 Statement by directors
03 Oct 2012 CAP-SS Solvency statement dated 03/10/12
03 Oct 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
03 Sep 2012 CH01 Director's details changed for Mr Peter Richard Gill on 28 August 2012
30 May 2012 AA Full accounts made up to 31 December 2011