- Company Overview for WHITCOL CONTRACTORS LIMITED (04625577)
- Filing history for WHITCOL CONTRACTORS LIMITED (04625577)
- People for WHITCOL CONTRACTORS LIMITED (04625577)
- More for WHITCOL CONTRACTORS LIMITED (04625577)
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 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2013 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
25 Sep 2013 | DS01 | Application to strike the company off the register | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2013 | AR01 |
Annual return made up to 30 December 2012 with full list of shareholders
Statement of capital on 2013-04-24
|
|
24 Apr 2013 | TM02 | Termination of appointment of Brian Vincent Colledge as a secretary on 31 August 2012 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
02 Feb 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Paul Alan Whittaker on 1 October 2009 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
04 Mar 2009 | 363a | Return made up to 30/12/08; full list of members | |
22 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
30 Jan 2008 | 363a | Return made up to 30/12/07; full list of members | |
07 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
24 Jan 2007 | 363s | Return made up to 30/12/06; full list of members | |
24 Jan 2007 | 363(288) |
Secretary's particulars changed
|
|
27 Feb 2006 | 287 | Registered office changed on 27/02/06 from: c/o janet wood accountants penmore house hasland road, hasland, chesterfield derbyshire S41 0SJ | |
14 Nov 2005 | AA | Total exemption small company accounts made up to 31 July 2005 | |
09 Feb 2005 | 363s | Return made up to 30/12/04; full list of members | |
09 Feb 2005 | 363(288) |
Secretary's particulars changed
|