Advanced company searchLink opens in new window

WW HAMBLE OLD C.I.C.

Company number 09489053

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2023 DS01 Application to strike the company off the register
10 May 2023 TM01 Termination of appointment of Geoffrey Marden Holt as a director on 1 May 2023
28 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
09 Nov 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
09 Nov 2020 AD01 Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Coastal Accountants Ltd Unit 3 Mitchell Point Ensign Way Hamble Southampton SO31 4RF on 9 November 2020
28 Jul 2020 TM01 Termination of appointment of Henry Leslie David Mead as a director on 28 July 2020
28 Jul 2020 TM01 Termination of appointment of Richard Edward Long as a director on 28 July 2020
05 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-03
17 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CH01 Director's details changed for Mr Geoffrey Marden Holt on 22 March 2019
25 Mar 2019 CH01 Director's details changed for Mr Henry Leslie David Mead on 22 March 2019
22 Mar 2019 PSC04 Change of details for Mr Geoff Trevor Marden Holt as a person with significant control on 22 March 2019
22 Mar 2019 PSC04 Change of details for Mr Henry Leslie David Mead as a person with significant control on 22 March 2019
22 Mar 2019 PSC04 Change of details for Mr Richard Edward Long as a person with significant control on 22 March 2019
22 Mar 2019 CH01 Director's details changed for Mr Richard Edward Long on 22 March 2019
22 Mar 2019 CH01 Director's details changed for Jennie Austin on 22 March 2019