- Company Overview for WHITEKIX LIMITED (08065291)
- Filing history for WHITEKIX LIMITED (08065291)
- People for WHITEKIX LIMITED (08065291)
- Insolvency for WHITEKIX LIMITED (08065291)
- More for WHITEKIX LIMITED (08065291)
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) |
---|---|---|---|
14 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2018 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 Aug 2017 | LIQ01 | Declaration of solvency | |
07 Aug 2017 | AD01 | Registered office address changed from 96a Worcester Road Hagley Stourbridge West Midlands DY9 0NJ England to Midlands Business Recovery Alpha House Tipton Street Sedgley West Midlands DY3 1HE on 7 August 2017 | |
03 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Chantal Barbra Denny-Harrow as a director on 17 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
20 May 2016 | AP01 | Appointment of Mrs Chantal Barbra Denny-Harrow as a director on 16 May 2016 | |
20 May 2016 | AD01 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to 96a Worcester Road Hagley Stourbridge West Midlands DY9 0NJ on 20 May 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Christopher Douglas Lee as a director on 31 March 2016 | |
29 Mar 2016 | AP01 | Appointment of Mr David Norman Harrow as a director on 29 March 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
29 Oct 2014 | CH01 | Director's details changed for Mr Christopher Douglas Lee on 1 June 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from Tower S Point Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 August 2014 | |
23 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
11 May 2012 | NEWINC | Incorporation |