- Company Overview for WHITWORTH ELECTRIC CO. LIMITED (00173062)
- Filing history for WHITWORTH ELECTRIC CO. LIMITED (00173062)
- People for WHITWORTH ELECTRIC CO. LIMITED (00173062)
- Charges for WHITWORTH ELECTRIC CO. LIMITED (00173062)
- Insolvency for WHITWORTH ELECTRIC CO. LIMITED (00173062)
- More for WHITWORTH ELECTRIC CO. LIMITED (00173062)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Mar 2011 | AR01 |
Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-03-15
|
|
21 Feb 2011 | AD01 | Registered office address changed from Gelndevon House Unit 4 Coal Road Leeds West Yorkshire LS14 1EB on 21 February 2011 | |
04 Jan 2011 | AD01 | Registered office address changed from Yardley Court 11-12 Frederick Road Edgbaston Birmingham West Midlands B15 1JD on 4 January 2011 | |
04 Jan 2011 | 4.70 | Declaration of solvency | |
04 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2010 | TM01 | Termination of appointment of Henri-Paul Laschkar as a director | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Aug 2010 | TM01 | Termination of appointment of Gregoire Bertrand as a director | |
19 Aug 2010 | TM02 | Termination of appointment of Gregoire Bertrand as a secretary | |
19 Aug 2010 | AP01 | Appointment of Neil Michael Croxson as a director | |
21 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Mr Gregoire Brendan Bertrand on 1 March 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 | |
15 Mar 2010 | CH01 | Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 | |
26 Feb 2010 | AD01 | Registered office address changed from Senate House 6-16 Southgate Road Potters Bar Hertfordshire EN6 5DS on 26 February 2010 | |
19 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
06 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
23 Feb 2009 | 288b | Appointment Terminated Director hubert salmon | |
23 Feb 2009 | 288a | Director appointed henri paul laschkar | |
07 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
26 Mar 2008 | 363a | Return made up to 01/03/08; full list of members |