Advanced company searchLink opens in new window

WHITFIELD SERVICE STATION LIMITED

Company number 07785022

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)
04 Jun 2016 MR01 Registration of charge 077850220005, created on 26 May 2016
20 Jan 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 300
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Feb 2015 CH01 Director's details changed for Mr Visvanathan Srikrishna on 2 February 2015
14 Nov 2014 MR04 Satisfaction of charge 1 in full
14 Nov 2014 MR04 Satisfaction of charge 2 in full
13 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 300

Statement of capital on 2014-11-13
  • GBP 300
05 Nov 2014 MR01 Registration of charge 077850220004, created on 27 October 2014
28 Oct 2014 MR01 Registration of charge 077850220003, created on 27 October 2014
04 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 300
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 300
01 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Mr Kanagaratnam Rajaseelan on 27 September 2012
27 Sep 2012 CH01 Director's details changed for Mr Visvanathan Srikrishna on 27 September 2012
14 Sep 2012 CERTNM Company name changed dover service stations LTD\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
14 Sep 2012 AD01 Registered office address changed from , Svs House Oliver Grove, London, SE25 6EJ, United Kingdom on 14 September 2012
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Sep 2011 TM01 Termination of appointment of Kanagaratnam Rajakanthan as a director
27 Sep 2011 AP01 Appointment of Mr Kanagaratnam Rajamenon as a director
23 Sep 2011 NEWINC Incorporation