• UK
  • W H H VAN SICKLE LTD - 11, Hillary Road, Basingstoke, Hampshire, United Kingdom

Company Information

Company registration number
04772076
Company Status
CLOSED
Country
United Kingdom
Registered Address
11
Hillary Road
Basingstoke
Hampshire
RG21 5TN
England
11, Hillary Road, Basingstoke, Hampshire, RG21 5TN, England UK

Management

Managing Directors
WILLIAM HARVEY HUGHES VAN SICKLE
Company secretaries
SUSANNE VAN SICKLE

Company Details

Type of Business
ltd
Incorporated
2003-05-20
Dissolved on
2014-06-03
SIC/NACE
74909 - Other professional, scientific and technical activities not elsewhere classified

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
WHH VAN SICKLE LTD
Filing of Accounts
Due Date:
Last Date: 2011-05-31
Last Return Made Up To:
2012-05-20

W H H VAN SICKLE LTD Company Description

W H H VAN SICKLE LTD is a ltd registered in United Kingdom with the Company reg no 04772076. Its current trading status is "closed". It was registered 2003-05-20. It was previously called WHH VAN SICKLE LTD. It has declared SIC or NACE codes as "74909 - Other professional, scientific and technical activities not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-05-20.It can be contacted at 11 .
More information

Get W H H VAN SICKLE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: W H H Van Sickle Ltd - 11, Hillary Road, Basingstoke, Hampshire, United Kingdom

Did you know? kompany provides original and official company documents for W H H VAN SICKLE LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • STRUCK OFF AND DISSOLVED (2014-06-03) - GAZ2

    Add to Cart
     
  • FIRST GAZETTE (2014-02-18) - GAZ1

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-08-01) - DISS16(SOAS)

    Add to Cart
     
  • FIRST GAZETTE (2013-05-28) - GAZ1

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 22/10/2012 FROM (2012-10-22) - AD01

    Add to Cart
     
  • 20/05/12 FULL LIST (2012-06-29) - AR01

    Add to Cart
     
  • 31/05/11 TOTAL EXEMPTION SMALL (2012-03-01) - AA

    Add to Cart
     
  • 20/05/11 FULL LIST (2011-06-17) - AR01

    Add to Cart
     
  • 31/05/10 TOTAL EXEMPTION SMALL (2011-02-28) - AA

    Add to Cart
     
  • 20/05/10 FULL LIST (2010-06-08) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARVEY HUGHES VAN SICKLE / 20/05/2010 (2010-06-08) - CH01

    Add to Cart
     
  • 31/05/09 TOTAL EXEMPTION SMALL (2010-02-26) - AA

    Add to Cart
     
  • RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS (2009-06-04) - 363a

    Add to Cart
     
  • 31/05/08 TOTAL EXEMPTION SMALL (2009-04-13) - AA

    Add to Cart
     
  • 31/05/07 TOTAL EXEMPTION SMALL (2008-03-29) - AA

    Add to Cart
     
  • RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS (2008-06-02) - 363a

    Add to Cart
     
  • RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS (2007-07-13) - 363a

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 (2007-03-20) - AA

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 (2006-06-06) - AA

    Add to Cart
     
  • RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS (2006-05-30) - 363a

    Add to Cart
     
  • RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS (2005-07-06) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 (2005-03-21) - AA

    Add to Cart
     
  • RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS (2004-06-22) - 363s

    Add to Cart
     
  • MEMORANDUM OF ASSOCIATION (2003-06-08) - MEM/ARTS

    Add to Cart
     
  • COMPANY NAME CHANGED (2003-06-02) - CERTNM

    Add to Cart
     
  • SECRETARY RESIGNED (2003-05-20) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2003-05-20) - NEWINC

    Add to Cart
     

expand_less