Advanced company searchLink opens in new window

WADHURST PARK TRUSTEE LIMITED

Company number 07250181

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2019 DS01 Application to strike the company off the register
31 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
08 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Sep 2016 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW
29 Sep 2016 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
29 Sep 2016 CH01 Director's details changed for Mr Timothy Colin Brown on 28 September 2016
17 Aug 2016 TM01 Termination of appointment of Andrew Colin Goodman as a director on 6 June 2016
20 Jun 2016 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ on 20 June 2016
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
16 Dec 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 6th Floor One London Wall London EC2Y 5EB on 16 December 2015
30 Nov 2015 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
30 Nov 2015 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
23 Nov 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 August 2015
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Sep 2015 CH01 Director's details changed for Mr Andrew Colin Goodman on 16 September 2015
22 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
27 Feb 2015 CH01 Director's details changed for Mr Andrew Colin Goodman on 19 January 2015
21 May 2014 AA Accounts for a dormant company made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4