Advanced company searchLink opens in new window

WDK HOLDINGS LIMITED

Company number 08904545

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2020 AAMD Amended accounts made up to 28 February 2019
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2020 DS01 Application to strike the company off the register
08 Aug 2019 AA Unaudited abridged accounts made up to 28 February 2019
07 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
30 Apr 2019 AP01 Appointment of Ms Sarah Kelly Saville as a director on 25 April 2019
03 Jan 2019 TM01 Termination of appointment of Christopher John Tate as a director on 31 December 2018
02 Jan 2019 TM01 Termination of appointment of Sarah Kelly Saville as a director on 31 December 2018
16 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
05 Jun 2018 PSC02 Notification of Velocity Venture Capital Limited as a person with significant control on 1 February 2018
05 Jun 2018 PSC07 Cessation of Nicola Mary Foulston as a person with significant control on 1 February 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
10 May 2018 TM01 Termination of appointment of Nicola Mary Foulston as a director on 1 May 2018
02 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
04 Sep 2017 CH01 Director's details changed for Mr Christopher John Tate on 1 September 2017
03 Jul 2017 TM01 Termination of appointment of Mark Ian Foulston as a director on 30 June 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
21 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
04 Jan 2017 MR04 Satisfaction of charge 089045450001 in full
06 Dec 2016 AP01 Appointment of Ms Sarah Kelly Saville as a director on 1 December 2016
05 Dec 2016 AP01 Appointment of Mr Mark Ian Foulston as a director on 1 December 2016
07 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
19 Oct 2016 AP01 Appointment of Mr Christopher Tate as a director on 30 August 2016