Advanced company searchLink opens in new window

WENTWORTH MILLER HOLDINGS LIMITED

Company number 09475494

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2018 AA Unaudited abridged accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
13 Jul 2017 PSC01 Notification of Paul Hampson as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of John Hughes as a person with significant control on 6 April 2016
30 Jun 2017 AA Micro company accounts made up to 31 March 2016
29 Jun 2017 CS01 Confirmation statement made on 6 March 2017 with updates
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
22 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14 of the arts is disapplied 17/03/2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100
22 Apr 2015 AD01 Registered office address changed from 124 the Unity Liverpool L34 9BW United Kingdom to 124 the Unity Liverpool L3 9BW on 22 April 2015