WHAT LYES BENEATH LIMITED

Company Documents

DateDescription
07/04/197 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/197 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

15/10/1815 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/08/2018:LIQ. CASE NO.1

View Document

15/09/1715 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/09/1715 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/09/1715 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM UNIT 8 BRIDGE STREET MILLS UNION STREET MACCLESFIELD CHESHIRE SK11 6QG

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANNAN

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER HANNAN

View Document

17/02/1617 February 2016 SECRETARY APPOINTED ERICA HANNAN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERIC HANNAN / 23/09/2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ERICA HANNAN / 23/09/2013

View Document

23/09/1323 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 10 CHURCH ROAD, CHEADLE HULME CHEADLE CHESHIRE SK8 7JU

View Document

07/09/137 September 2013 DISS40 (DISS40(SOAD))

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 DISS40 (DISS40(SOAD))

View Document

25/02/1325 February 2013 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/0823 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/12/0730 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 S366A DISP HOLDING AGM 04/08/05

View Document

04/08/054 August 2005 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