Advanced company searchLink opens in new window

WHITECHURCH DIRECT LIMITED

Company number 05144345

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)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2010 DS01 Application to strike the company off the register
19 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Jun 2009 363a Return made up to 03/06/09; full list of members
05 Dec 2008 288a Secretary appointed robert edward james dyte
05 Dec 2008 288b Appointment Terminated Secretary manmohan singh
04 Jun 2008 363a Return made up to 03/06/08; full list of members
19 May 2008 288c Director's Change of Particulars / gaynor newman / 30/04/2008 / HouseName/Number was: , now: 21; Street was: 88 azalea road, now: kingfisher road; Area was: wick st. Lawrence, now: ; Post Town was: weston super mare, now: portishead; Region was: avon, now: north somerset; Post Code was: BS22 9TJ, now: BS20 7NF
16 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Jul 2007 363s Return made up to 03/06/06; full list of members; amend
16 Jul 2007 363s Return made up to 03/06/05; full list of members; amend
13 Jul 2007 363s Return made up to 03/06/07; full list of members
06 Jul 2007 288a New director appointed
04 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
06 Jul 2006 363s Return made up to 03/06/06; full list of members
08 Feb 2006 287 Registered office changed on 08/02/06 from: c/o rogers paulley LTD weir house 93 whitby road bristol BS4 4AR
30 Jun 2005 363s Return made up to 03/06/05; full list of members
30 Jun 2005 363(287) Registered office changed on 30/06/05
15 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
24 Nov 2004 288a New secretary appointed
24 Nov 2004 288b Secretary resigned
01 Jul 2004 288b Secretary resigned