Advanced company searchLink opens in new window

WMH (NO. 15) LIMITED

Company number 02762603

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)
15 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
11 Dec 2012 4.68 Liquidators' statement of receipts and payments to 23 November 2012
14 Dec 2011 AD01 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 14 December 2011
14 Dec 2011 4.70 Declaration of solvency
14 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-24
14 Dec 2011 600 Appointment of a voluntary liquidator
18 Nov 2011 SH20 Statement by Directors
18 Nov 2011 SH19 Statement of capital on 18 November 2011
  • GBP 140
18 Nov 2011 CAP-SS Solvency Statement dated 18/11/11
18 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 18/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2011 TM01 Termination of appointment of Rajanbabu Sivanithy as a director
22 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
11 Feb 2011 AA Full accounts made up to 31 December 2009
13 Jan 2011 AP01 Appointment of Mr Ross Daniel Cloney as a director
06 Sep 2010 TM01 Termination of appointment of Mark Mcgiddy as a director
05 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
17 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2009 AA Full accounts made up to 31 December 2008
21 Aug 2009 288c Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
21 Aug 2009 288c Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite
09 Jul 2009 288b Appointment Terminated Director christopher rough
03 Apr 2009 288c Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr
03 Apr 2009 288c Director's Change of Particulars / christopher rough / 11/02/2009 / HouseName/Number was: , now: winchester house; Street was: 143 thurleigh road, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW12 8TX, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
23 Feb 2009 288c Secretary's Change Of Particulars Mark Andrew Mcgiddy Logged Form