Advanced company searchLink opens in new window

WHL 2013 HOLDINGS LIMITED

Company number 08758468

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)
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