Advanced company searchLink opens in new window

WHISTON HALL TRADING LIMITED

Company number 08043163

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
13 Feb 2019 TM01 Termination of appointment of Gary John Webb as a director on 10 January 2019
06 Feb 2019 PSC07 Cessation of Gary John Webb as a person with significant control on 10 January 2019
06 Feb 2019 AP01 Appointment of Mr Richard Carless as a director on 10 January 2019
06 Feb 2019 AD01 Registered office address changed from Whiston Hall Black Lane Whiston Stoke-on-Trent Staffordshire ST10 2HZ to 5/6 Ashwood Terrace Stoke-on-Trent ST3 1DU on 6 February 2019
31 May 2018 AA Micro company accounts made up to 31 July 2017
02 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
02 May 2018 CH01 Director's details changed for Mr Gary John Webb on 1 February 2018
02 May 2018 PSC04 Change of details for Mr Gary John Webb as a person with significant control on 1 February 2018
01 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
29 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 July 2016
24 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1,000
24 Apr 2016 CH01 Director's details changed for Mr Gary John Webb on 6 September 2015
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Jan 2016 CERTNM Company name changed smh europe LTD\certificate issued on 18/01/16
  • RES15 ‐ Change company name resolution on 2016-01-07
18 Jan 2016 CONNOT Change of name notice
21 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
25 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 Jul 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1,000