Advanced company searchLink opens in new window

WHIFFIN & CO LIMITED

Company number 05378040

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)
10 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
10 May 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Apr 2015 AD01 Registered office address changed from 90 High Street, Kelvedon Colchester Essex CO5 9AA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 9 April 2015
07 Apr 2015 4.70 Declaration of solvency
07 Apr 2015 600 Appointment of a voluntary liquidator
07 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-18
06 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 340
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 340
20 Nov 2013 SH02 Statement of capital on 18 November 2013
  • GBP 340.0
20 Nov 2013 SH10 Particulars of variation of rights attached to shares
20 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Jan 2013 SH06 Cancellation of shares. Statement of capital on 28 January 2013
  • GBP 345.0
28 Jan 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jan 2013 SH03 Purchase of own shares.
25 Jan 2013 TM01 Termination of appointment of Barry Whiffin as a director
25 Jan 2013 TM01 Termination of appointment of Joanne Berry as a director
25 Jan 2013 TM02 Termination of appointment of Barry Whiffin as a secretary
31 Dec 2012 CERTNM Company name changed B.W.whiffin & co LTD\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-27
31 Dec 2012 CONNOT Change of name notice
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011