Advanced company searchLink opens in new window

WHYTE AGROCHEMICALS LIMITED

Company number 02295801

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)
22 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 September 2021
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 23 September 2020
18 Dec 2019 MR05 Part of the property or undertaking has been released from charge 022958010007
10 Oct 2019 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UA to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 10 October 2019
09 Oct 2019 600 Appointment of a voluntary liquidator
09 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-24
09 Oct 2019 LIQ02 Statement of affairs
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 TM01 Termination of appointment of Melvyn Mark Whyte as a director on 26 April 2019
24 May 2018 MR01 Registration of charge 022958010007, created on 17 May 2018
18 May 2018 MR04 Satisfaction of charge 022958010006 in full
15 Mar 2018 MR04 Satisfaction of charge 4 in full
05 Mar 2018 CS01 Confirmation statement made on 4 January 2018 with updates
22 Jan 2018 MR01 Registration of charge 022958010006, created on 19 January 2018
01 Nov 2017 MR04 Satisfaction of charge 5 in full
31 Jan 2017 AA Full accounts made up to 30 June 2016
06 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
12 Apr 2016 AA Accounts for a small company made up to 30 June 2015
22 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50,000
06 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
18 Dec 2014 AA Accounts for a small company made up to 30 June 2014
29 Oct 2014 CH01 Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014