- Company Overview for WHITINGS ALLIANCE LTD (04926221)
- Filing history for WHITINGS ALLIANCE LTD (04926221)
- People for WHITINGS ALLIANCE LTD (04926221)
- More for WHITINGS ALLIANCE LTD (04926221)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2018 | DS01 | Application to strike the company off the register | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
25 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
22 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
20 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
04 Oct 2012 | CH03 | Secretary's details changed for Mrs Janet Frostick on 13 August 2012 | |
04 Oct 2012 | CH03 | Secretary's details changed for Mrs Janet Frostick on 13 August 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from Garland House, Garland Street Bury St. Edmunds Suffolk IP33 1EZ on 7 August 2012 | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
03 May 2011 | TM01 | Termination of appointment of Michael Caddock as a director | |
03 May 2011 | AP01 | Appointment of Mr Christopher David Ridgeon as a director | |
29 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
29 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 |