- Company Overview for WHITING ELECTRICAL SERVICES LTD (07536953)
- Filing history for WHITING ELECTRICAL SERVICES LTD (07536953)
- People for WHITING ELECTRICAL SERVICES LTD (07536953)
- More for WHITING ELECTRICAL SERVICES LTD (07536953)
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
|
|
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
|
|
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
|
|
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
|
|
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 |