Advanced company searchLink opens in new window

WHBC HOLDINGS LTD

Company number 07904858

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)
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted