Advanced company searchLink opens in new window

WHITEWEST BUILDERS LIMITED

Company number 06900148

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)
13 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jul 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
08 Jul 2014 AD01 Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 8 July 2014
07 Jul 2014 4.20 Statement of affairs with form 4.19
07 Jul 2014 600 Appointment of a voluntary liquidator
07 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
15 May 2014 CERTNM Company name changed granada home improvements LTD.\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
15 May 2014 CONNOT Change of name notice
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Dec 2013 CH03 Secretary's details changed for Mr David Smith on 23 December 2013
24 Dec 2013 CH01 Director's details changed for Mr David William Joseph on 23 December 2013
24 Dec 2013 CH01 Director's details changed for Mr Craig Anthony Smith on 23 December 2013
11 Jun 2013 AAMD Amended accounts made up to 31 May 2012
22 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Oct 2012 CERTNM Company name changed premier conversions LTD\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
19 Oct 2012 CONNOT Change of name notice
24 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Mr David William Joseph on 8 May 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Nov 2011 AD01 Registered office address changed from 65B Manchester Road Denton Manchester M34 2AF on 22 November 2011
17 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
07 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010