- Company Overview for M.J. WHITESIDE & CO. LIMITED (01301247)
- Filing history for M.J. WHITESIDE & CO. LIMITED (01301247)
- People for M.J. WHITESIDE & CO. LIMITED (01301247)
- Charges for M.J. WHITESIDE & CO. LIMITED (01301247)
- Insolvency for M.J. WHITESIDE & CO. LIMITED (01301247)
- More for M.J. WHITESIDE & CO. LIMITED (01301247)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2019 | AD01 | Registered office address changed from 10-12 Upper Aughton Road Southport Merseyside PR8 5NA to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 14 August 2019 | |
13 Aug 2019 | LIQ02 | Statement of affairs | |
13 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from Unit 3 Shakespeare Centre 45-51 Shakespeare St Southport Merseyside PR8 5AB on 18 July 2011 | |
06 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |