WHITTAN ACQUISITION CO LIMITED: Filings

  • Overview

    Company NameWHITTAN ACQUISITION CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05651120
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WHITTAN ACQUISITION CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Link House Halesfield 6 Telford Shropshire TF7 4LN to C/O M1 Insolvency Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU on May 16, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2019

    LRESSP

    Satisfaction of charge 056511200006 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Mar 26, 2019

    • Capital: GBP 2.610833
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c be reduced 25/03/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Robert Keith Ellis as a director on Mar 20, 2019

    1 pagesTM01

    Satisfaction of charge 056511200003 in full

    4 pagesMR04

    Satisfaction of charge 056511200005 in full

    4 pagesMR04

    Satisfaction of charge 056511200004 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Dec 12, 2018 with updates

    4 pagesCS01

    Appointment of Oliver Vaughan as a secretary on Sep 27, 2018

    2 pagesAP03

    Registration of charge 056511200006, created on May 11, 2018

    103 pagesMR01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Termination of appointment of Anthony Baxter as a director on Nov 07, 2017

    1 pagesTM01

    Termination of appointment of Anthony Baxter as a secretary on Nov 07, 2017

    1 pagesTM02

    Termination of appointment of Ian Stuart Smith as a director on Oct 05, 2017

    1 pagesTM01

    Appointment of Mr Robert Keith Ellis as a director on Oct 02, 2017

    2 pagesAP01

    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