WHITEHALL INDUSTRIAL SECURITIES LIMITED
Company number 00690534
- Company Overview for WHITEHALL INDUSTRIAL SECURITIES LIMITED (00690534)
- Filing history for WHITEHALL INDUSTRIAL SECURITIES LIMITED (00690534)
- People for WHITEHALL INDUSTRIAL SECURITIES LIMITED (00690534)
- Charges for WHITEHALL INDUSTRIAL SECURITIES LIMITED (00690534)
- Insolvency for WHITEHALL INDUSTRIAL SECURITIES LIMITED (00690534)
- More for WHITEHALL INDUSTRIAL SECURITIES LIMITED (00690534)
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 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
14 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2024 | LIQ01 | Declaration of solvency | |
13 Feb 2024 | AD01 | Registered office address changed from 155 Upper New Walk Leicester LE1 7QJ to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 13 February 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
22 Mar 2022 | TM01 | Termination of appointment of Adrian Robert Weston as a director on 14 March 2022 | |
11 Jan 2022 | MR04 | Satisfaction of charge 1 in full | |
11 Jan 2022 | MR04 | Satisfaction of charge 2 in full | |
11 Jan 2022 | MR04 | Satisfaction of charge 3 in full | |
11 Jan 2022 | MR04 | Satisfaction of charge 4 in full | |
11 Jan 2022 | MR04 | Satisfaction of charge 5 in full | |
06 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
22 May 2018 | PSC08 | Notification of a person with significant control statement | |
04 May 2018 | TM01 | Termination of appointment of Norman Walter Gill as a director on 30 March 2018 |