Advanced company searchLink opens in new window

WHALE ENTERPRISES LTD

Company number 05378292

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
11 Dec 2019 MR04 Satisfaction of charge 053782920001 in full
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
22 May 2019 AD01 Registered office address changed from 23 23 Clifton Gate Lytham St Annes FY8 4QX England to 23 Woodlands Road Ansdell Lytham St. Annes FY8 4EP on 22 May 2019
13 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 PSC04 Change of details for Miss Hannah Jane Whale as a person with significant control on 4 October 2018
05 Jun 2018 CH01 Director's details changed for Miss Hannah Jane Whale on 4 June 2018
04 Jun 2018 CH01 Director's details changed for Miss Hannah Jane Whale on 4 June 2018
08 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
06 Feb 2018 MR04 Satisfaction of charge 053782920002 in full
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 AD01 Registered office address changed from 23 Clifton Gate Lytham St. Annes FY8 4QX England to 23 23 Clifton Gate Lytham St Annes FY8 4QX on 25 April 2017
24 Apr 2017 AD01 Registered office address changed from 114 Timber Wharf 42 Worsley Street Manchester M15 4LD England to 23 Clifton Gate Lytham St. Annes FY8 4QX on 24 April 2017
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
15 Nov 2016 TM01 Termination of appointment of Kirsty Forman as a director on 4 November 2016
15 Nov 2016 TM02 Termination of appointment of Kirsty Forman as a secretary on 4 November 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
17 Mar 2016 CH01 Director's details changed for Mrs Kirsty Forman on 13 February 2015
25 Jan 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
03 Sep 2015 AD01 Registered office address changed from 42 Worsley Road 114 Timber Wharf 42 Worsley Street Manchester M15 4LD England to 114 Timber Wharf 42 Worsley Street Manchester M15 4LD on 3 September 2015
03 Sep 2015 AD01 Registered office address changed from Brazen House 27 Great Ancoats Street Manchester M4 5AJ to 114 Timber Wharf 42 Worsley Street Manchester M15 4LD on 3 September 2015