- Company Overview for F.C.WHELAN CHEMISTS LIMITED (02664654)
- Filing history for F.C.WHELAN CHEMISTS LIMITED (02664654)
- People for F.C.WHELAN CHEMISTS LIMITED (02664654)
- Charges for F.C.WHELAN CHEMISTS LIMITED (02664654)
- Insolvency for F.C.WHELAN CHEMISTS LIMITED (02664654)
- More for F.C.WHELAN CHEMISTS LIMITED (02664654)
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
|
|
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 |