Advanced company searchLink opens in new window

WHISSELWELL CARE LIMITED

Company number 06333498

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)
31 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 11 May 2019
29 Aug 2018 AD01 Registered office address changed from Harbourside House 4-5the Grove Bristol BS1 4QZ to St James Court St James Parade Bristol BS1 3LH on 29 August 2018
27 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 11 May 2018
05 Jun 2017 AD01 Registered office address changed from Old Leat, Whisselwell Close Bovey Tracey Newton Abbot TQ13 9LA to Harbourside House 4-5the Grove Bristol BS1 4QZ on 5 June 2017
01 Jun 2017 600 Appointment of a voluntary liquidator
01 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-12
01 Jun 2017 LIQ02 Statement of affairs
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
14 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 6
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
16 Aug 2012 CH01 Director's details changed for Mrs Moya Victoria Kirkman on 1 August 2012
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
12 Sep 2011 CH01 Director's details changed for Mrs Gillian Helen Kirkman on 29 July 2011