WELWYN HATFIELD GUARANTEED ACCOMMODATION PAYMENT SCHEME

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

04/10/244 October 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

11/05/2311 May 2023 Registered office address changed from Unit 2, Falcon Gate Falcon Way Shire Park Welwyn Garden City AL7 1TW England to 1 Cedar House Oaklands View Welwyn Herts AL6 0RJ on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Rashmi Mistry on 2023-05-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/04/2112 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

21/08/2021 August 2020 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE BURBIDGE / 31/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

13/09/1513 September 2015 DIRECTOR APPOINTED MR DARREN LEWIS

View Document

13/08/1513 August 2015 31/07/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 31/07/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 31/07/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 31/07/12 NO MEMBER LIST

View Document

05/05/125 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY JONES

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 31/07/11 NO MEMBER LIST

View Document

28/08/1128 August 2011 DIRECTOR APPOINTED MR JEREMY BUCKLAND JONES

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID STEEDMAN / 31/07/2010

View Document

04/09/104 September 2010 31/07/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 ANNUAL RETURN MADE UP TO 31/07/09

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 ANNUAL RETURN MADE UP TO 31/07/08

View Document

14/02/0814 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 ANNUAL RETURN MADE UP TO 31/07/07

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

04/09/064 September 2006 ANNUAL RETURN MADE UP TO 31/07/06

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 ANNUAL RETURN MADE UP TO 31/07/05

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 ANNUAL RETURN MADE UP TO 31/07/04

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 ANNUAL RETURN MADE UP TO 31/07/03

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 ANNUAL RETURN MADE UP TO 31/07/02

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 ANNUAL RETURN MADE UP TO 31/07/01

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 ANNUAL RETURN MADE UP TO 31/07/00

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/9922 September 1999 ANNUAL RETURN MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company