Advanced company searchLink opens in new window

WHP SHOWS LIMITED

Company number 08399619

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2019 DS01 Application to strike the company off the register
18 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 27 August 2017
07 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 27 August 2017
19 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 29 February 2016
19 Jul 2016 AP01 Appointment of Mr Oliver James Hackett as a director on 1 May 2016
19 Jul 2016 AP01 Appointment of Mr Robert Edward Masterson as a director on 1 May 2016
19 Jul 2016 AP01 Appointment of Mr Edward Robert Norris as a director on 1 May 2016
02 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 192
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 192
24 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 64
11 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 February 2014
  • GBP 64
18 Dec 2014 TM01 Termination of appointment of Kirsty Marie Smith as a director on 17 February 2014
11 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 40
06 Jun 2014 CH01 Director's details changed for Mr Samuel Edward Kandel on 12 February 2014
06 Jun 2014 CH01 Director's details changed for Ms Kirsty Marie Smith on 12 February 2014