- Company Overview for GARY WHITTAKER LIMITED (07212172)
- Filing history for GARY WHITTAKER LIMITED (07212172)
- People for GARY WHITTAKER LIMITED (07212172)
- Insolvency for GARY WHITTAKER LIMITED (07212172)
- More for GARY WHITTAKER LIMITED (07212172)
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) |
---|---|---|---|
29 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2018 | |
03 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 9 November 2016 | |
07 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
27 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
20 May 2016 | AP01 | Appointment of Mrs Deborah Whittaker as a director on 31 March 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr Gary Whittaker on 6 May 2016 | |
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from Botanical House 15 Guy's Cliffe Road Leamington Spa Warwickshire CV32 5BZ to Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT on 31 July 2014 | |
14 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
07 May 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
06 May 2010 | AP01 | Appointment of Mr Gary Whittaker as a director | |
06 May 2010 | TM01 | Termination of appointment of Gary Whittaker as a director |