Advanced company searchLink opens in new window

WHITEHOUSE FURNISHING PRODUCTS LTD

Company number 06728882

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-20
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
  • GBP 100
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