- Company Overview for WHITESIDE & CO LIMITED (08403632)
- Filing history for WHITESIDE & CO LIMITED (08403632)
- People for WHITESIDE & CO LIMITED (08403632)
- Insolvency for WHITESIDE & CO LIMITED (08403632)
- More for WHITESIDE & CO LIMITED (08403632)
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) |
---|---|---|---|
19 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2020 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Ian Christopher Whiteside on 2 August 2019 | |
05 Aug 2019 | PSC04 | Change of details for Mr Ian Christopher Whiteside as a person with significant control on 2 August 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 19 June 2019 | |
18 Jun 2019 | LIQ01 | Declaration of solvency | |
18 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
07 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
10 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
01 Mar 2013 | AP01 | Appointment of Ian Christopher Whiteside as a director | |
26 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 14 February 2013
|
|
26 Feb 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 |