Advanced company searchLink opens in new window

ST WILFRID'S HOSPICE RETAIL COMPANY LIMITED

Company number 08224709

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
13 Mar 2018 PSC02 Notification of St Wilfrid's Hospice Eastbourne Trading Company Limited as a person with significant control on 26 September 2017
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
09 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-26
09 Nov 2017 CONNOT Change of name notice
07 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
06 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
23 Jun 2016 TM01 Termination of appointment of Kara Bishop as a director on 22 June 2016
26 May 2016 AP01 Appointment of Mr Paul Slide as a director on 24 May 2016
26 May 2016 AP01 Appointment of Mr David Turner as a director on 24 May 2016
31 Mar 2016 TM01 Termination of appointment of Mary Teresa Carter-Lee as a director on 24 March 2016
22 Dec 2015 AA Accounts for a small company made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
31 Jul 2015 TM01 Termination of appointment of Neil Alexander Elphick as a director on 27 July 2015
23 Dec 2014 TM01 Termination of appointment of Arnold Simanowitz as a director on 2 December 2014
12 Dec 2014 AA Accounts for a small company made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
23 Sep 2014 CH01 Director's details changed for Mr Neil Alexander Elphick on 1 November 2013
23 Sep 2014 CH01 Director's details changed for Mr Arnold Simanowitz on 1 November 2013
23 Sep 2014 CH01 Director's details changed for Mr Trevor Jack Goldsmith on 1 November 2013
23 Sep 2014 TM01 Termination of appointment of Mark Scanlan Mcfadden as a director on 19 September 2014