W.F. HOLDSWORTH LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Return of final meeting in a members' voluntary winding up

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

02/12/222 December 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

18/10/2118 October 2021 Appointment of a voluntary liquidator

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Declaration of solvency

View Document

18/10/2118 October 2021 Registered office address changed from 1 Alexandra Court Porth Newquay Cornwall TR8 3JN England to Purnells Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2021-10-18

View Document

18/10/2118 October 2021 Restoration by order of the court

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SHONLEBEN / 20/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN SHONLEBEN / 20/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL SHONLEBEN / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHONLEBEN / 20/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 132 LOWER RICHMOND ROAD PUTNEY LONDON SW15 1LN

View Document

20/11/1920 November 2019 PREVSHO FROM 31/10/2019 TO 30/06/2019

View Document

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL SHONLEBEN / 11/01/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE SHONLEBEN

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN SHONLEBEN / 11/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHONLEBEN / 13/01/2016

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE SHONLEBEN / 13/01/2016

View Document

18/01/1618 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/01/1527 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/01/1322 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/02/1114 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHONLEBEN / 01/01/2010

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MRS VALERIE SHONLEBEN

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHONLEBEN / 01/01/2009

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY ALMA THAME

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR ALMA THAME

View Document

04/06/084 June 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ROY THAME

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 13/01/05; NO CHANGE OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 13/01/04; NO CHANGE OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 13/01/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/09/915 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 13/01/90; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

03/08/883 August 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

20/06/8620 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document


More Company Information