This company is commonly known as Rwhc Limited. The company was founded 15 years ago and was given the registration number 06840291. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandler's Ford, Eastleigh, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | RWHC LIMITED |
---|---|---|
Company Number | : | 06840291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 March 2009 |
End of financial year | : | 08 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, Daleside, Gerrards Cross, United Kingdom, SL9 7JF | Secretary | 09 March 2009 | Active |
1a Daleside, Gerrards Cross, SL9 7JF | Director | 09 March 2009 | Active |
Mrs Leticia Amparo Wicks | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Highfield Court, Tollgate, Eastleigh, SO53 3TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-10 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-08-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-07 | Resolution | Resolution. | Download |
2018-03-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Change of name | Certificate change of name company. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-18 | Officers | Change person secretary company with change date. | Download |
2012-03-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.