Advanced company searchLink opens in new window

WHITEHILL PLASTERING CONTRACTORS LIMITED

Company number 05979494

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 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2016 TM01 Termination of appointment of Thomas James Thornely as a director on 24 July 2016
01 Nov 2016 TM01 Termination of appointment of Rebecca Hall as a director on 19 October 2016
01 Nov 2016 TM01 Termination of appointment of Darryl Edward Hall as a director on 19 October 2016
01 Nov 2016 TM02 Termination of appointment of Rebecca Jane Hall as a secretary on 19 October 2016
21 Jun 2016 CH01 Director's details changed for Mrs Rebecca Hall on 21 June 2016
21 Jun 2016 CH01 Director's details changed for Mr Darryl Edward Hall on 21 June 2016
06 May 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jan 2016 AP03 Appointment of Mrs Rebecca Jane Hall as a secretary on 14 January 2016
14 Jan 2016 TM02 Termination of appointment of Canon Secretaries Ltd as a secretary on 14 January 2016
12 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Feb 2014 AP01 Appointment of Mr Thomas James Thornely as a director
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Jul 2011 CERTNM Company name changed whitehill (wb) LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
  • NM01 ‐ Change of name by resolution
05 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Mr Darryl Edward Hall on 1 April 2010