• UK
  • WITCH HAT LIMITED - 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom

Company Information

Company registration number
07981354
Company Status
CLOSED
Country
United Kingdom
Registered Address
3 The Courtyard Harris Business Park
Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ UK

Management

Managing Directors
-
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2012-03-08
Dissolved on
2023-08-09
SIC/NACE
26400

Ownership

Beneficial Owners
Mr Nicholas John Burke
Mr Mark James Slade
Mr Stuart Benjamin Ford

Jurisdiction Particularities

Additional Status Details
Dissolved
Filing of Accounts
Due Date: 2013-12-08
Last Date: 2016-03-31
Last Return Made Up To:
2013-03-08

WITCH HAT LIMITED Company Description

WITCH HAT LIMITED is a ltd registered in United Kingdom with the Company reg no 07981354. Its current trading status is "closed". It was registered 2012-03-08. It has declared SIC or NACE codes as "26400". The latest annual return was filed up to 2013-03-08.It can be contacted at 3 The Courtyard Harris Business Park .
More information

Get WITCH HAT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Witch Hat Limited - 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom

Did you know? kompany provides original and official company documents for WITCH HAT LIMITED 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.

  • gazette-dissolved-liquidation (2023-08-09) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2023-05-09) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-03) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-04) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-05) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-31) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-09) - LIQ03

    Add to Cart
     
  • resolution (2017-06-08) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-06-08) - 600

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-09) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-06-12) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2017-06-08) - LIQ02

    Add to Cart
     
  • change-sail-address-company-with-new-address (2016-03-14) - AD02

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2016-11-28) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-08-31) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-05-25) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-05-25) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01

    Add to Cart
     
  • move-registers-to-sail-company-with-new-address (2016-03-15) - AD03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-11-29) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-12-10) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-08-10) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-06-08) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-03-13) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-03-13) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-10-13) - AD01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2014-01-18) - CH03

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-01-18) - CH01

    Add to Cart
     
  • appoint-corporate-director-company-with-name (2014-02-06) - AP02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2014-12-17) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA

    Add to Cart
     
  • termination-director-company-with-name (2013-12-30) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-11-29) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-10-07) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-03-20) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-03-09) - AR01

    Add to Cart
     
  • incorporation-company (2012-03-08) - NEWINC

    Add to Cart
     

expand_less