- Company Overview for WHITEHEAD & WHITEHEAD LTD (04409700)
- Filing history for WHITEHEAD & WHITEHEAD LTD (04409700)
- People for WHITEHEAD & WHITEHEAD LTD (04409700)
- Charges for WHITEHEAD & WHITEHEAD LTD (04409700)
- Insolvency for WHITEHEAD & WHITEHEAD LTD (04409700)
- More for WHITEHEAD & WHITEHEAD LTD (04409700)
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) |
---|---|---|---|
28 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2024 | |
14 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Feb 2023 | AD01 | Registered office address changed from Unit B1 Halesfield 10 Telford Shropshire TF7 4QP to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 6 February 2023 | |
06 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2023 | LIQ02 | Statement of affairs | |
06 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
14 Dec 2021 | TM01 | Termination of appointment of Scott Mark Whitehead as a director on 8 December 2021 | |
14 Dec 2021 | TM02 | Termination of appointment of Sallyanne Whitehead as a secretary on 8 December 2021 | |
14 Dec 2021 | AP01 | Appointment of Mr Clyde Dennis Pile as a director on 8 December 2021 | |
14 Dec 2021 | PSC07 | Cessation of Scott Mark Whitehead as a person with significant control on 8 December 2021 | |
14 Dec 2021 | PSC01 | Notification of Clyde Dennis Pile as a person with significant control on 8 December 2021 | |
06 Dec 2021 | MR01 | Registration of charge 044097000005, created on 6 December 2021 | |
17 Nov 2021 | MR04 | Satisfaction of charge 044097000004 in full | |
15 Nov 2021 | MR01 | Registration of charge 044097000004, created on 11 November 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Christopher Paul Freer as a director on 4 November 2021 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
17 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
17 Aug 2021 | MR04 | Satisfaction of charge 3 in full | |
19 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 |