- Company Overview for WW HAMBLE OLD C.I.C. (09489053)
- Filing history for WW HAMBLE OLD C.I.C. (09489053)
- People for WW HAMBLE OLD C.I.C. (09489053)
- More for WW HAMBLE OLD C.I.C. (09489053)
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
|
|
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 |