Advanced company searchLink opens in new window

GARY WHITTAKER LIMITED

Company number 07212172

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
27 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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