Advanced company searchLink opens in new window

HAWTAL WHITING MANUFACTURING LTD.

Company number 00980976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2005 4.68 Liquidators' statement of receipts and payments
29 Apr 2005 4.68 Liquidators' statement of receipts and payments
23 Nov 2004 3.6 Receiver's abstract of receipts and payments
28 Oct 2004 4.68 Liquidators' statement of receipts and payments
05 Aug 2004 287 Registered office changed on 05/08/04 from: 1 more london place london SE1 2AF
27 Jul 2004 600 Appointment of a voluntary liquidator
04 May 2004 287 Registered office changed on 04/05/04 from: one colmore row birmingham B3 2DB
08 Apr 2004 4.68 Liquidators' statement of receipts and payments
15 Dec 2003 3.6 Receiver's abstract of receipts and payments
25 Nov 2003 MISC Sec of state's release of liq
03 Nov 2003 4.68 Liquidators' statement of receipts and payments
18 Apr 2003 4.68 Liquidators' statement of receipts and payments
19 Dec 2002 3.6 Receiver's abstract of receipts and payments
14 Oct 2002 4.68 Liquidators' statement of receipts and payments
10 Jun 2002 287 Registered office changed on 10/06/02 from: 4 brindleyplace birmingham B1 2HZ
02 May 2002 4.68 Liquidators' statement of receipts and payments
03 Dec 2001 3.6 Receiver's abstract of receipts and payments
19 Apr 2001 287 Registered office changed on 19/04/01 from: c/0 arthur andersen & co 1 victoria square birmingham west midlands B1 1BD
17 Apr 2001 4.20 Statement of affairs
12 Apr 2001 4.48 Notice of Constitution of Liquidation Committee
04 Apr 2001 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Apr 2001 600 Appointment of a voluntary liquidator
12 Feb 2001 MISC Statement of affairs
12 Feb 2001 3.10 Administrative Receiver's report
24 Jan 2001 288b Director resigned