- Company Overview for WHICHDEAL LTD (04997789)
- Filing history for WHICHDEAL LTD (04997789)
- People for WHICHDEAL LTD (04997789)
- Insolvency for WHICHDEAL LTD (04997789)
- More for WHICHDEAL LTD (04997789)
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) |
---|---|---|---|
04 Jul 2024 | AM10 | Administrator's progress report | |
10 Jan 2024 | AM10 | Administrator's progress report | |
13 Oct 2023 | AM19 | Notice of extension of period of Administration | |
11 Jul 2023 | AM10 | Administrator's progress report | |
07 Mar 2023 | AM07 | Result of meeting of creditors | |
10 Feb 2023 | AM02 | Statement of affairs with form AM02SOA | |
07 Feb 2023 | AM03 | Statement of administrator's proposal | |
04 Jan 2023 | AD01 | Registered office address changed from 52 Willis Way Poole BH15 3SY England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 4 January 2023 | |
04 Jan 2023 | AM01 | Appointment of an administrator | |
29 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
10 Mar 2022 | AP01 | Appointment of Mrs Lisa Nash as a director on 8 March 2022 | |
10 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 17 December 2019 | |
08 Mar 2022 | PSC02 | Notification of Nash Armstrong Holdings Limited as a person with significant control on 2 August 2019 | |
08 Mar 2022 | PSC07 | Cessation of Paul Nash as a person with significant control on 2 August 2019 | |
08 Mar 2022 | PSC07 | Cessation of Shaun Armstrong as a person with significant control on 2 August 2019 | |
28 Feb 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Sep 2021 | TM01 | Termination of appointment of Tristan Grant as a director on 1 September 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Jul 2020 | AD01 | Registered office address changed from Waterloo House Fleets Corner Nuffield Road Poole Dorset BH17 0JT to 52 Willis Way Poole BH15 3SY on 7 July 2020 | |
10 Mar 2020 | SH19 |
Statement of capital on 10 March 2020
|
|
10 Mar 2020 | SH20 | Statement by Directors | |
10 Mar 2020 | CAP-SS | Solvency Statement dated 28/02/20 | |
22 Jan 2020 | CS01 |
Confirmation statement made on 17 December 2019 with no updates
|