Advanced company searchLink opens in new window

WHL 2013 HOLDINGS LIMITED

Company number 08758468

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Jan 2022 AA Accounts for a small company made up to 31 December 2020
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 DS01 Application to strike the company off the register
05 Nov 2021 SH19 Statement of capital on 5 November 2021
  • GBP 1.388516
05 Nov 2021 SH20 Statement by Directors
05 Nov 2021 CAP-SS Solvency Statement dated 02/11/21
05 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account; cancellation of capital redemption reserve. 02/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
22 Oct 2021 TM01 Termination of appointment of Andrew Justin Paddock as a director on 14 October 2021
22 Oct 2021 TM01 Termination of appointment of Alexandra Elizabeth Gooch as a director on 14 October 2021
22 Oct 2021 TM01 Termination of appointment of Steven Blaby as a director on 14 October 2021
22 Oct 2021 AP01 Appointment of Mr John Anthony Robinson as a director on 14 October 2021
22 Oct 2021 AP01 Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 14 October 2021
06 Sep 2021 TM01 Termination of appointment of Simon Ross Harden Mcmullen as a director on 16 August 2021
01 Sep 2021 AP01 Appointment of Miss Alexandra Elizabeth Gooch as a director on 16 August 2021
30 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2021 AP01 Appointment of Andrew Justin Paddock as a director on 4 January 2021
11 Mar 2021 TM01 Termination of appointment of Archibald Ziwanemoyo Hungwe as a director on 4 January 2021
28 Sep 2020 AA Accounts for a small company made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
24 Oct 2019 AA Full accounts made up to 31 December 2018
19 Mar 2019 AD01 Registered office address changed from Unit B Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XE England to Porsham Close Belliver Industrial Estate Plymouth Devon PL6 7DB on 19 March 2019