WICKHAM LABORATORIES HOLDINGS LIMITED: Filings
Overview
| Company Name | WICKHAM LABORATORIES HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08906859 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for WICKHAM LABORATORIES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Insolvency filing INSOLVENCY:certificate of appointment of liquidators | 1 pages | LIQ 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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 01, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr William Simon Charles Cartmell on Oct 03, 2023 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of William Bamber Cartmell as a director on Jul 27, 2024 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Ms Jan Elizabeth Cartmell on Sep 14, 2022 | 2 pages | CH01 | ||||||||||||||
Change of details for Ms Jan Elizabeth Cartmell as a person with significant control on Sep 14, 2022 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Ms Jan Elizabeth Cartmell on Sep 22, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Louise Mary Tewkesbury on Sep 22, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr William Bamber Cartmell on Sep 22, 2023 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2021
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Oct 01, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of William Bamber Cartmell as a person with significant control on Aug 06, 2021 | 1 pages | PSC07 | ||||||||||||||
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