- Company Overview for WHITEHOUSE FURNISHING PRODUCTS LTD (06728882)
- Filing history for WHITEHOUSE FURNISHING PRODUCTS LTD (06728882)
- People for WHITEHOUSE FURNISHING PRODUCTS LTD (06728882)
- Charges for WHITEHOUSE FURNISHING PRODUCTS LTD (06728882)
- Insolvency for WHITEHOUSE FURNISHING PRODUCTS LTD (06728882)
- More for WHITEHOUSE FURNISHING PRODUCTS LTD (06728882)
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) |
---|---|---|---|
18 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Mar 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2010 | AD01 | Registered office address changed from Unit 7 Metro Triangle Nechelles Birmingham West Midlands B7 5QT on 16 December 2010 | |
20 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Feb 2010 | AD01 | Registered office address changed from 3 Highcroft Villas Highcroft Road Birmingham West Midlands B23 6GQ United Kingdom on 15 February 2010 | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Dec 2009 | AR01 |
Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2009-12-29
|
|
29 Dec 2009 | CH01 | Director's details changed for Mr Andrew Sims on 1 October 2009 | |
28 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Oct 2008 | NEWINC | Incorporation |