Advanced company searchLink opens in new window

F.C.WHELAN CHEMISTS LIMITED

Company number 02664654

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)
20 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
20 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2023 AD01 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to James Watson House Rosehill Industrial Estate Carlisle Cumbria CA1 2UU on 7 August 2023
26 Jul 2023 AD01 Registered office address changed from James Watson House Rosehill Industrial Estate Carlisle Cumbria CA1 2UU to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 26 July 2023
25 Jul 2023 AD01 Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU England to James Watson House Rosehill Industrial Estate Carlisle Cumbria CA1 2UU on 25 July 2023
25 Jul 2023 LIQ01 Declaration of solvency
25 Jul 2023 600 Appointment of a voluntary liquidator
25 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-12
26 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
29 Sep 2022 MR04 Satisfaction of charge 026646540005 in full
01 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
19 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
22 Oct 2020 AD01 Registered office address changed from 29 Curzon Street Maryport Cumbria CA15 6LN to Carleton House 136 Gray Street Workington Cumbria CA14 2LU on 22 October 2020
20 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
21 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
15 Nov 2016 CH01 Director's details changed for Mr Nicholas David Carter on 15 November 2016