- Company Overview for WHITTLESTONE (EUROPE) LIMITED (03229677)
- Filing history for WHITTLESTONE (EUROPE) LIMITED (03229677)
- People for WHITTLESTONE (EUROPE) LIMITED (03229677)
- Charges for WHITTLESTONE (EUROPE) LIMITED (03229677)
- More for WHITTLESTONE (EUROPE) LIMITED (03229677)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2010 | AR01 |
Annual return made up to 25 July 2010 with full list of shareholders
Statement of capital on 2010-07-29
|
|
29 Jul 2010 | CH01 | Director's details changed for Philip Anthony Champ on 1 October 2009 | |
29 Jul 2010 | CH01 | Director's details changed for Mark Roxburgh on 1 October 2009 | |
29 Jul 2010 | CH03 | Secretary's details changed for Philip Anthony Champ on 1 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Jul 2009 | 363a | Return made up to 25/07/09; full list of members | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Oct 2008 | 288a | Secretary appointed philip anthony champ | |
29 Sep 2008 | 288b | Appointment Terminated Secretary karen johnson | |
25 Jul 2008 | 363a | Return made up to 25/07/08; full list of members | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
25 Jul 2007 | 363a | Return made up to 25/07/07; full list of members | |
02 Jan 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
18 Sep 2006 | 363a | Return made up to 25/07/06; full list of members | |
24 Aug 2005 | 363a | Return made up to 25/07/05; full list of members | |
04 May 2005 | 288a | New director appointed | |
22 Mar 2005 | 288a | New director appointed | |
15 Mar 2005 | 288a | New director appointed | |
04 Feb 2005 | 395 | Particulars of mortgage/charge | |
21 Jan 2005 | AA | Accounts made up to 31 December 2004 | |
17 Jan 2005 | 88(2)R | Ad 11/01/05--------- £ si 4999@1=4999 £ ic 1/5000 | |
17 Jan 2005 | 225 | Accounting reference date extended from 31/07/04 to 31/12/04 | |
06 Jan 2005 | CERTNM | Company name changed expressions breast feeding limit ed\certificate issued on 06/01/05 |