- Company Overview for WHELLOCK DESIGNS LIMITED (01985721)
- Filing history for WHELLOCK DESIGNS LIMITED (01985721)
- People for WHELLOCK DESIGNS LIMITED (01985721)
- Charges for WHELLOCK DESIGNS LIMITED (01985721)
- Insolvency for WHELLOCK DESIGNS LIMITED (01985721)
- More for WHELLOCK DESIGNS LIMITED (01985721)
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
|
|
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 |