WHITEHEAD BROTHERS (WOLVERHAMPTON) LIMITED
Company number 00183016
- Company Overview for WHITEHEAD BROTHERS (WOLVERHAMPTON) LIMITED (00183016)
- Filing history for WHITEHEAD BROTHERS (WOLVERHAMPTON) LIMITED (00183016)
- People for WHITEHEAD BROTHERS (WOLVERHAMPTON) LIMITED (00183016)
- Charges for WHITEHEAD BROTHERS (WOLVERHAMPTON) LIMITED (00183016)
- Insolvency for WHITEHEAD BROTHERS (WOLVERHAMPTON) LIMITED (00183016)
- More for WHITEHEAD BROTHERS (WOLVERHAMPTON) LIMITED (00183016)
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) |
---|---|---|---|
27 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2024 | |
17 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2023 | |
11 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2022 | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2021 | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2020 | |
31 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2019 | |
01 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2018 | |
21 Apr 2017 | 4.70 | Declaration of solvency | |
05 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
27 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
27 Jan 2017 | MR04 | Satisfaction of charge 4 in full | |
29 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
29 Jan 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD02 | Register inspection address has been changed from C/O Muras Baker Jones Llp Regent House Bath Avenue Wolverhampton WV1 4EG United Kingdom to 3Rd Floor, Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | CH01 | Director's details changed for Simon David Fellows on 15 November 2012 | |
29 Nov 2013 | AD01 | Registered office address changed from Snow Hill Wolverhampton West Midlands WV2 4AF on 29 November 2013 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued |