Advanced company searchLink opens in new window

WORLD OF APPLIANCES LIMITED

Company number 10037164

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2023 DS01 Application to strike the company off the register
22 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 1 March 2023 with updates
12 Apr 2023 CH01 Director's details changed for Mr Antony Bates on 26 March 2023
12 Apr 2023 PSC04 Change of details for Mr Antony Bates as a person with significant control on 26 March 2023
30 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Aug 2021 AD01 Registered office address changed from Unit 3 Trent Court Trent Dorset DT9 4AY England to Mey House Bridport Road Poundbury Dorset DT1 3QY on 20 August 2021
09 Aug 2021 AP03 Appointment of Oana Alexandra Bacila as a secretary on 20 July 2021
12 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Mar 2020 CH01 Director's details changed for Mr Antony Bates on 2 March 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
04 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with updates
31 Jan 2019 PSC02 Notification of Templar Ventures Limited as a person with significant control on 31 January 2019
31 Jan 2019 PSC07 Cessation of Joan Allyson Broadhurst as a person with significant control on 31 January 2019
31 Jan 2019 TM01 Termination of appointment of Joan Allyson Broadhurst as a director on 31 January 2019
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with updates
21 Mar 2018 AD01 Registered office address changed from C/O C Supplies Limited 6 Trent Court Trent Sherborne DT9 4AY England to Unit 3 Trent Court Trent Dorset DT9 4AY on 21 March 2018
11 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017