Advanced company searchLink opens in new window

GREEN WHALE ENERGY LIMITED

Company number 07558674

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 May 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
04 May 2015 AD01 Registered office address changed from Hortons Pound House Tenbury Road Rock Kidderminster Worcestershire DY14 9RB to Basepoint Bromsgrove Isidore Road Bromsgrove Worcestershire B60 3ET on 4 May 2015
26 Nov 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
20 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
12 Dec 2013 AD01 Registered office address changed from 22 Church Street Kidderminster Worcestershire DY10 2AW United Kingdom on 12 December 2013
23 Oct 2013 TM01 Termination of appointment of Michelle Henderson as a director
23 Oct 2013 TM01 Termination of appointment of Michelle Henderson as a director
27 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
27 Mar 2013 TM01 Termination of appointment of Lynn Evans as a director
15 Mar 2013 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 March 2013
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 AP01 Appointment of Mrs Michelle Henderson as a director
10 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
06 Apr 2012 AP01 Appointment of Mr Robin Drake as a director
12 Apr 2011 TM02 Termination of appointment of Robin Drake as a secretary
10 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)