- Company Overview for WHOLE HOLDINGS LIMITED (06489411)
- Filing history for WHOLE HOLDINGS LIMITED (06489411)
- People for WHOLE HOLDINGS LIMITED (06489411)
- Charges for WHOLE HOLDINGS LIMITED (06489411)
- More for WHOLE HOLDINGS LIMITED (06489411)
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
|
|
03 Nov 2015 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2015-11-03
|
|
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
|
|
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
|
|
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 |