Advanced company searchLink opens in new window

WHITTIER PRODUCTIONS LIMITED

Company number 07543359

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2018 DS01 Application to strike the company off the register
01 Jun 2018 SH20 Statement by Directors
01 Jun 2018 SH19 Statement of capital on 1 June 2018
  • GBP 2
01 Jun 2018 CAP-SS Solvency Statement dated 29/05/18
01 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Apr 2018 TM02 Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018
12 Apr 2018 AAMD Amended full accounts made up to 5 April 2016
03 Apr 2018 AA01 Current accounting period shortened from 4 April 2017 to 3 April 2017
16 Mar 2018 TM01 Termination of appointment of Matthew Taylor Bugden as a director on 16 March 2018
08 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
04 Jan 2018 AA01 Previous accounting period shortened from 5 April 2017 to 4 April 2017
31 Oct 2017 CH01 Director's details changed for Matthew Taylor Bugden on 30 October 2017
19 Jun 2017 AD04 Register(s) moved to registered office address 15 Golden Square London W1F 9JG
19 Jun 2017 AD02 Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
04 Jan 2017 AA Full accounts made up to 5 April 2016
17 Nov 2016 CH01 Director's details changed for Matthew Taylor Bugden on 10 November 2016
21 Jul 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
08 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
07 Mar 2016 SH19 Statement of capital on 7 March 2016
  • GBP 67,620
  • ANNOTATION Clarification This is a second filing of the SH19 registered on 13/08/15.
17 Oct 2015 AA Full accounts made up to 5 April 2015
05 Sep 2015 MR01 Registration of charge 075433590002, created on 19 August 2015
13 Aug 2015 SH20 Statement by Directors