Certax West Hampshire Limited

General information

Name:

Certax West Hampshire Ltd

Office Address:

9 Clay Lane DT8 3BU Beaminster

Number: 07636007

Incorporation date: 2011-05-17

Dissolution date: 2022-10-11

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Certax West Hampshire came into being in 2011 as a company enlisted under no 07636007, located at DT8 3BU Beaminster at 9 Clay Lane. Its last known status was dissolved. Certax West Hampshire had been in this business for eleven years. Certax West Hampshire Limited was registered thirteen years from now as Certax Hampshire.

The following limited company was supervised by one managing director: David E. who was leading it from 2011/05/17 to the date it was dissolved on 2022/10/11.

David E. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Certax West Hampshire Limited 2011-05-23
  • Certax Hampshire Limited 2011-05-17

Financial data based on annual reports

Company staff

David E.

Role: Director

Appointed: 17 May 2011

Latest update: 11 September 2022

People with significant control

David E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 31 May 2023
Confirmation statement last made up date 17 May 2022
Annual Accounts 2 July 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 2 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 June 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021
Annual Accounts 27 June 2014
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
11
Company Age

Closest Companies - by postcode