Advanced company searchLink opens in new window

WHITEHILL SOLUTIONS LTD.

Company number 02819749

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-08
11 Mar 2015 CERTNM Company name changed diamond projects (uk) LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-02-05
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
  • GBP 100
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