W.M.H.L. CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05493157 |
Category | Private Limited Company |
Incorporated | 28 Jun 2005 |
Age | 18 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 20 Nov 2018 |
Years | 5 years, 6 months, 10 days |
SUMMARY
W.M.H.L. CONSULTING LIMITED is an dissolved private limited company with number 05493157. It was incorporated 18 years, 11 months, 2 days ago, on 28 June 2005 and it was dissolved 5 years, 6 months, 10 days ago, on 20 November 2018. The company address is Forest House Forest Front Forest House Forest Front, Southampton, SO45 3RJ.
Company Fillings
Gazette dissolved voluntary
Date: 20 Nov 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Aug 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type dormant
Date: 29 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type dormant
Date: 29 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 14 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type dormant
Date: 21 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Change person director company with change date
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Jennifer Windsor
Change date: 2014-03-31
Documents
Termination director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Purchase
Documents
Termination director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Gerrard
Documents
Termination director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Gerrard
Documents
Termination secretary company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julia Gerrard
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Change date: 2014-05-09
Old address: 1 Old Forge Close Maidenhead SL6 2RD Berkshire
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Termination secretary company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lms Registrars Ltd
Documents
Appoint person secretary company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julia Margaret Gerrard
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Old address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE
Change date: 2010-08-16
Documents
Appoint person director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Gerrard
Documents
Appoint person director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Margaret Gerrard
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed stephen william purchase
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Legacy
Date: 14 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/06/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 5,LONDON,SE11 5EL
Number: | 04567935 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 YORK AVENUE,HAYES,UB3 2TW
Number: | 10566503 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BICKNELL STREET,BLACKBURN,BB1 7EY
Number: | 03775655 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD CHAMBERS 93-94,FARNHAM,GU9 7EB
Number: | 07532062 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CROMWELL ROAD,CANTERBURY,CT1 3LB
Number: | 09721431 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR SINGH BUILDERS MERCHANT LIMITED
218A THOROLD ROAD,ILFORD,IG1 4HA
Number: | 11897386 |
Status: | ACTIVE |
Category: | Private Limited Company |