- Company Overview for WHBC HOLDINGS LTD (07904858)
- Filing history for WHBC HOLDINGS LTD (07904858)
- People for WHBC HOLDINGS LTD (07904858)
- More for WHBC HOLDINGS LTD (07904858)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2013 | DS01 | Application to strike the company off the register | |
04 Apr 2013 | AR01 |
Annual return made up to 10 January 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
24 Jan 2013 | TM01 | Termination of appointment of Peter Chapman as a director on 23 January 2013 | |
10 Jan 2013 | AP01 | Appointment of Mr Jason Hamilton Taylor as a director on 1 January 2013 | |
19 Nov 2012 | AD01 | Registered office address changed from Unit 5 Ashwood Complex Longton Staffordshire ST3 1DG England on 19 November 2012 | |
19 Nov 2012 | AP01 | Appointment of Mr Peter Chapman as a director on 8 October 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from Whiston Hall Business Center Whiston Hall Black Lane Whiston Staffordshire ST10 2HZ England on 19 November 2012 | |
05 Oct 2012 | TM01 | Termination of appointment of Warren John Doyle as a director on 5 October 2012 | |
01 Oct 2012 | AP01 | Appointment of Mr Warren John Doyle as a director on 15 August 2012 | |
15 Aug 2012 | TM01 | Termination of appointment of Gary John Webb as a director on 15 August 2012 | |
15 Aug 2012 | AP01 | Appointment of Mr Gary John Webb as a director on 15 August 2012 | |
14 Aug 2012 | TM01 | Termination of appointment of Warren John Doyle as a director on 14 August 2012 | |
30 Mar 2012 | TM01 | Termination of appointment of Michael Gane as a director on 30 March 2012 | |
10 Jan 2012 | NEWINC |
Incorporation
|