Advanced company searchLink opens in new window

WHITING ELECTRICAL SERVICES LTD

Company number 07536953

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2018 DS01 Application to strike the company off the register
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
24 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
24 Jan 2017 CH01 Director's details changed for Mr Jason Whiting on 24 January 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 AD01 Registered office address changed from 125 Dale Hall Lane Ipswich IP1 4LS to Sapphire House,Unit 2, Cristal Business Centre, 47 Knightsdale Road Ipswich IP1 4JJ on 14 October 2016
14 Feb 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Feb 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
08 Feb 2015 AD01 Registered office address changed from 115 Whitby Road Ipswich IP4 4AG to 125 Dale Hall Lane Ipswich IP1 4LS on 8 February 2015
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
08 Feb 2013 AD01 Registered office address changed from C/O 115 115 Whitby Road Ipswich IP4 4AG United Kingdom on 8 February 2013
15 Jan 2013 AD01 Registered office address changed from 70 Dryden Road Ipswich Suffolk IP1 6QR United Kingdom on 15 January 2013
15 Jan 2013 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
04 Dec 2012 AD01 Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom on 4 December 2012
23 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
12 Sep 2012 CERTNM Company name changed stonehigh LTD\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
12 Sep 2012 CONNOT Change of name notice
09 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders