Advanced company searchLink opens in new window

WAREHOUSE CLEARANCE OUTLET PORTSMOUTH LTD

Company number 09549888

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2018 TM01 Termination of appointment of Joseph Williams as a director on 1 October 2017
19 Oct 2018 PSC07 Cessation of Joseph Charles Williams as a person with significant control on 1 October 2017
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2018 DS01 Application to strike the company off the register
26 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
24 Apr 2018 CH01 Director's details changed for Joseph Williams on 24 April 2018
24 Apr 2018 CH01 Director's details changed for Mr Nicholas Paul Briant on 24 April 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
01 Jun 2017 CS01 Confirmation statement made on 20 April 2017 with updates
31 May 2017 AD01 Registered office address changed from Unit 106 Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6NW England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 31 May 2017
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AD01 Registered office address changed from 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom to Unit 106 Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6NW on 31 August 2016
18 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
18 May 2016 CH01 Director's details changed for Joseph Williams on 20 April 2016
18 May 2016 CH01 Director's details changed for Mr Nicholas Paul Briant on 20 April 2016
20 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-20
  • GBP 2