- Company Overview for COSGRIFF WHITEHOUSE ELECTRICAL LIMITED (00420511)
- Filing history for COSGRIFF WHITEHOUSE ELECTRICAL LIMITED (00420511)
- People for COSGRIFF WHITEHOUSE ELECTRICAL LIMITED (00420511)
- Insolvency for COSGRIFF WHITEHOUSE ELECTRICAL LIMITED (00420511)
- More for COSGRIFF WHITEHOUSE ELECTRICAL LIMITED (00420511)
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) |
---|---|---|---|
04 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 March 2020 | |
11 Apr 2019 | AD01 | Registered office address changed from New Cross Industrial Estate Brickheath Road Wolverhampton West Midlands WV1 2SR to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 11 April 2019 | |
10 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2019 | LIQ02 | Statement of affairs | |
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | TM01 | Termination of appointment of Joanne Whitehouse as a director on 28 September 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Peter Douglas Whitehouse as a person with significant control on 6 April 2016 | |
12 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH01 | Director's details changed for Mr Peter Douglas Whitehouse on 1 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Wayne Norman Nicholls as a director on 15 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mrs Joanne Whitehouse as a director on 1 June 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders |