Advanced company searchLink opens in new window

WHOLE HOLDINGS LIMITED

Company number 06489411

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)
03 Nov 2015 AD01 Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 3 November 2015
03 Nov 2015 CH03 Secretary's details changed for Mr James Edwards on 1 June 2015
03 Nov 2015 CH01 Director's details changed for Mr James Edwards on 1 June 2015
03 Nov 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20
03 Nov 2015 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20
03 Nov 2015 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20
03 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Nov 2015 AA Accounts for a dormant company made up to 31 March 2014
03 Nov 2015 AA Accounts for a dormant company made up to 31 March 2013
03 Nov 2015 RT01 Administrative restoration application
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2013 AA Accounts for a dormant company made up to 31 March 2012
07 Aug 2012 AD01 Registered office address changed from , Unit 2a Cranage Business Park Goostrey Lane, Cranage, Holmes Chapel, CW4 8HE on 7 August 2012
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-06-28
  • GBP 20
10 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2011 TM01 Termination of appointment of Andrew Sheldon as a director
28 Apr 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Sep 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 20
07 May 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
27 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009