- Company Overview for WHITEFIELD AUTOMOTIVES LIMITED (06976903)
- Filing history for WHITEFIELD AUTOMOTIVES LIMITED (06976903)
- People for WHITEFIELD AUTOMOTIVES LIMITED (06976903)
- Insolvency for WHITEFIELD AUTOMOTIVES LIMITED (06976903)
- More for WHITEFIELD AUTOMOTIVES LIMITED (06976903)
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) |
---|---|---|---|
09 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2014 | L64.04 | Dissolution deferment | |
25 Nov 2014 | L64.07 | Completion of winding up | |
17 Jul 2013 | COCOMP | Order of court to wind up | |
21 Aug 2012 | AR01 |
Annual return made up to 30 July 2012 with full list of shareholders
Statement of capital on 2012-08-21
|
|
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom on 12 December 2011 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 30 November 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
30 Jul 2009 | NEWINC | Incorporation |