This company is commonly known as Widmore Finance Ltd. The company was founded 10 years ago and was given the registration number 08935455. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | WIDMORE FINANCE LTD |
---|---|---|
Company Number | : | 08935455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 March 2014 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, PO15 7FP | Director | 12 March 2014 | Active |
Mr Thomas Oliver Cavanagh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Address | : | Bizspace Steel House, Plot 4300 Solent Business Park, Fareham, PO15 7FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-06 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-27 | Resolution | Resolution. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-20 | Officers | Change person director company with change date. | Download |
2018-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.