Advanced company searchLink opens in new window

W H SECRETARIES LIMITED

Company number 03241008

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2017 DS01 Application to strike the company off the register
06 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
29 Jan 2017 TM01 Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
04 Oct 2016 CS01 Confirmation statement made on 22 August 2016 with updates
03 Jun 2016 TM01 Termination of appointment of Keir Tutt as a director on 31 May 2016
25 Apr 2016 AP01 Appointment of Margaret Burnett Duxbury as a director on 21 April 2016
06 Oct 2015 TM01 Termination of appointment of Michael Charles Adams as a director on 1 October 2015
05 Oct 2015 AP01 Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015
02 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
07 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
14 Apr 2015 AP01 Appointment of Keir Tutt as a director on 1 March 2015
09 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
02 Sep 2014 TM01 Termination of appointment of Tariq Husain as a director on 11 August 2014
29 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2014 TM02 Termination of appointment of Diana Paxton as a secretary
10 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
22 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
21 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
13 Sep 2012 TM01 Termination of appointment of Lee Johnson as a director
04 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
03 Sep 2012 CH04 Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011
24 May 2012 AP01 Appointment of Mr Michael Charles Adams as a director