WHITTAN ACQUISITION CO LIMITED: Filings
Overview
Company Name | WHITTAN ACQUISITION CO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05651120 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for WHITTAN ACQUISITION CO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 056511200006 in full | 1 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 26, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Robert Keith Ellis as a director on Mar 20, 2019 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 056511200003 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 056511200005 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 056511200004 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Dec 12, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Oliver Vaughan as a secretary on Sep 27, 2018 | 2 pages | AP03 | ||||||||||||||
Registration of charge 056511200006, created on May 11, 2018 | 103 pages | MR01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Anthony Baxter as a director on Nov 07, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony Baxter as a secretary on Nov 07, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Ian Stuart Smith as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Keith Ellis as a director on Oct 02, 2017 | 2 pages | AP01 | ||||||||||||||
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