- Company Overview for WHISTON HALL ESTATE LTD (07322079)
- Filing history for WHISTON HALL ESTATE LTD (07322079)
- People for WHISTON HALL ESTATE LTD (07322079)
- More for WHISTON HALL ESTATE LTD (07322079)
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 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2012 | AD01 | Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS United Kingdom on 12 June 2012 | |
08 Nov 2011 | TM01 | Termination of appointment of John Heath as a director on 7 November 2011 | |
08 Nov 2011 | AP01 | Appointment of Neil Smith as a director on 7 November 2011 | |
05 Oct 2011 | TM01 | Termination of appointment of Jason Taylor as a director on 29 September 2011 | |
04 Oct 2011 | AP01 | Appointment of John Heath as a director on 29 September 2011 | |
26 Aug 2011 | AD01 | Registered office address changed from Whiston Hall Black Lane Whiston Stoke on Trent Staffs ST10 2HZ on 26 August 2011 | |
02 Aug 2011 | AR01 |
Annual return made up to 21 July 2011 with full list of shareholders
Statement of capital on 2011-08-02
|
|
02 Aug 2011 | TM01 | Termination of appointment of Gary Webb as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Andreas Hohmann as a director | |
08 Jul 2011 | AD01 | Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England on 8 July 2011 | |
27 Jun 2011 | AP01 | Appointment of Mr Jason Hamilton Taylor as a director | |
13 Jan 2011 | AP01 | Appointment of Gary John Webb as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Andreas Hohmann as a director | |
21 Jul 2010 | NEWINC |
Incorporation
|