Advanced company searchLink opens in new window

WHITTON SALVAGE LIMITED

Company number 05569029

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2020 DS01 Application to strike the company off the register
17 Nov 2020 PSC01 Notification of Carol Newitt as a person with significant control on 2 July 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26.10.2021 under section 1088 of the Companies Act 2006.
23 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
03 Jul 2020 CH01 Director's details changed for Mr Trevor John Franklin on 6 April 2020
03 Jul 2020 AD01 Registered office address changed from 14 Weavers Close Isleworth TW7 6EH England to C/O B Bozdag Hyland Fitzwater Probate Office 44 Chertsey Road Chobham Woking Surrey GU24 8PJ on 3 July 2020
02 Jul 2020 TM01 Termination of appointment of Trevor John Franklin as a director on 6 April 2020
02 Jul 2020 AP01 Appointment of Mrs Carol Newitt as a director on 2 July 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26.10.2021 under section 1088 of the Companies Act 2006.
11 Jun 2020 AA Micro company accounts made up to 31 May 2020
06 Jun 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 May 2020
05 Jun 2020 AA Micro company accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
09 May 2017 AA01 Previous accounting period extended from 26 September 2016 to 30 September 2016
05 Apr 2017 AD01 Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to 14 Weavers Close Isleworth TW7 6EH on 5 April 2017
21 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
01 Aug 2016 AA Micro company accounts made up to 30 September 2015
23 Jun 2016 AA01 Previous accounting period shortened from 27 September 2015 to 26 September 2015
30 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2