Advanced company searchLink opens in new window

WHELLOCK DESIGNS LIMITED

Company number 01985721

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)
02 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Oct 2013 4.68 Liquidators' statement of receipts and payments to 28 September 2013
15 Apr 2013 4.68 Liquidators' statement of receipts and payments to 28 March 2013
12 Oct 2012 4.68 Liquidators' statement of receipts and payments to 28 September 2012
26 Apr 2012 4.68 Liquidators' statement of receipts and payments to 28 March 2012
21 Oct 2011 4.68 Liquidators' statement of receipts and payments to 28 September 2011
12 Apr 2011 4.68 Liquidators' statement of receipts and payments to 28 March 2011
29 Oct 2010 4.68 Liquidators' statement of receipts and payments to 28 September 2010
01 Oct 2009 4.20 Statement of affairs with form 4.19
01 Oct 2009 600 Appointment of a voluntary liquidator
01 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-29
16 Sep 2009 287 Registered office changed on 16/09/2009 from haysom silverton & partners norfolk house saxon gate west milton keynes buckinghamshire MK9 2DL
13 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
27 Apr 2009 363a Return made up to 20/04/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Nov 2008 288b Appointment Terminated Director david millyard
27 Nov 2008 288b Appointment Terminated Secretary david millyard
11 Aug 2008 288a Secretary appointed mr david edward millyard
11 Aug 2008 288a Director appointed mr david edward millyard
11 Aug 2008 288b Appointment Terminated Director ann palmer
11 Aug 2008 288b Appointment Terminated Secretary ann palmer
05 Jun 2008 363a Return made up to 20/04/08; full list of members
27 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007