This company is commonly known as Working At Height Solutions Limited. The company was founded 13 years ago and was given the registration number 07640311. The firm's registered office is in GOSPORT. You can find them at Tml House, 1a The Anchorage, Gosport, Hants. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | WORKING AT HEIGHT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07640311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 May 2011 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tml House, 1a The Anchorage, Gosport, Hants, PO12 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tml House, 1a The Anchorage, Gosport, PO12 1LY | Director | 19 May 2011 | Active |
Tml House, 1a The Anchorage, Gosport, PO12 1LY | Director | 19 May 2011 | Active |
Unit 8 Glenmore Business Park, Aerodrome Road, Gosport, England, PO13 0FJ | Director | 14 March 2019 | Active |
Mr Andrew Paul Beardmore | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | Tml House, 1a The Anchorage, Gosport, PO12 1LY |
Nature of control | : |
|
Mrs Shirley Joanne Hawkins | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | Tml House, 1a The Anchorage, Gosport, PO12 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-24 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2020-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-20 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-22 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-11-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-06-13 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.