- Company Overview for WHITEHILL SOLUTIONS LTD. (02819749)
- Filing history for WHITEHILL SOLUTIONS LTD. (02819749)
- People for WHITEHILL SOLUTIONS LTD. (02819749)
- Charges for WHITEHILL SOLUTIONS LTD. (02819749)
- Insolvency for WHITEHILL SOLUTIONS LTD. (02819749)
- More for WHITEHILL SOLUTIONS LTD. (02819749)
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) |
---|---|---|---|
21 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2017 | |
13 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2016 | |
30 Jul 2015 | AD01 | Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 30 July 2015 | |
08 May 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2015 | CERTNM |
Company name changed diamond projects (uk) LIMITED\certificate issued on 11/03/15
|
|
20 Feb 2015 | CONNOT | Change of name notice | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | AD01 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 3 June 2014 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Aug 2012 | AP01 | Appointment of Miss Patricia Ann Ford as a director on 6 August 2012 | |
21 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
20 May 2011 | CH03 | Secretary's details changed for Mr Sean Thomas Fitzpatrick on 21 May 2010 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 May 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders |