Advanced company searchLink opens in new window

THE WHITEMAN PARTNERSHIP LIMITED

Company number 04878136

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2019 DS01 Application to strike the company off the register
13 Mar 2019 AA Micro company accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
21 Aug 2018 AA Micro company accounts made up to 31 December 2017
31 Oct 2017 AA Micro company accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
26 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
13 Sep 2011 CH01 Director's details changed for Mr Derek Shaw on 5 August 2011
05 Aug 2011 AD01 Registered office address changed from C/O Derek Shaw the Sidings Saltby Road Sproxton Melton Mowbray Leicestershire LE14 4RA United Kingdom on 5 August 2011
06 Feb 2011 TM01 Termination of appointment of Denise Whiteman as a director
13 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
09 Nov 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders