Advanced company searchLink opens in new window

WHITTOCK (RADSTOCK) LIMITED

Company number 05670988

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2019 DS01 Application to strike the company off the register
14 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
10 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
27 Jul 2017 AA Micro company accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
23 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Sep 2015 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP to 9-13 High Street Wells Somerset BA5 2AA on 2 September 2015
27 May 2015 DISS40 Compulsory strike-off action has been discontinued
26 May 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2014 AP03 Appointment of Mrs Diane Amelia Whittock as a secretary on 30 September 2014
14 Oct 2014 TM01 Termination of appointment of Simon Jerry Aldridge as a director on 30 September 2014
14 Oct 2014 TM02 Termination of appointment of Sharon Aldridge as a secretary on 30 September 2014
14 Oct 2014 TM01 Termination of appointment of Sharon Aldridge as a director on 30 September 2014
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
05 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011