WICKHAM LABORATORIES HOLDINGS LIMITED: Filings

  • Overview

    Company NameWICKHAM LABORATORIES HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08906859
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for WICKHAM LABORATORIES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Insolvency filing

    INSOLVENCY:certificate of appointment of liquidators
    1 pagesLIQ MISC

    Registered office address changed from 3rd Floor 2 Charlotte Place Southampton SO14 0TB to Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU on Sep 29, 2025

    3 pagesAD01

    Registered office address changed from 25 Bramley Grove Tenterden TN30 7FB England to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on Sep 05, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    9 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 20, 2025

    LRESSP

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Registered office address changed from Hoeford Point Barwell Lane Gosport Hampshire PO13 0AU to 25 Bramley Grove Tenterden TN30 7FB on Mar 18, 2025

    1 pagesAD01

    Confirmation statement made on Oct 01, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr William Simon Charles Cartmell on Oct 03, 2023

    2 pagesCH01

    Termination of appointment of William Bamber Cartmell as a director on Jul 27, 2024

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Group of companies' accounts made up to Sep 30, 2022

    42 pagesAA

    Confirmation statement made on Oct 01, 2023 with updates

    5 pagesCS01

    Director's details changed for Ms Jan Elizabeth Cartmell on Sep 14, 2022

    2 pagesCH01

    Change of details for Ms Jan Elizabeth Cartmell as a person with significant control on Sep 14, 2022

    2 pagesPSC04

    Director's details changed for Ms Jan Elizabeth Cartmell on Sep 22, 2023

    2 pagesCH01

    Director's details changed for Mrs Louise Mary Tewkesbury on Sep 22, 2023

    2 pagesCH01

    Director's details changed for Mr William Bamber Cartmell on Sep 22, 2023

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2021

    41 pagesAA

    Confirmation statement made on Oct 01, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 25, 2021

    • Capital: GBP 2,822,542
    3 pagesSH01

    Confirmation statement made on Oct 01, 2021 with updates

    4 pagesCS01

    Cessation of William Bamber Cartmell as a person with significant control on Aug 06, 2021

    1 pagesPSC07

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0