- Company Overview for WHALTERS LTD (08617058)
- Filing history for WHALTERS LTD (08617058)
- People for WHALTERS LTD (08617058)
- More for WHALTERS LTD (08617058)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2015 | TM01 | Termination of appointment of Manuel Fankam as a director on 1 November 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from Faraday Court 85 Summer Road Erdington Birmingham B23 6UT to C/O C/O 148 Stony Lane, Stony Lane Smethwick West Midlands B67 7AX on 19 January 2015 | |
13 Oct 2014 | TM01 | Termination of appointment of Howard George Brown as a director on 8 October 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
13 May 2014 | AP01 | Appointment of Mr Howard George Brown as a director | |
13 May 2014 | AP01 | Appointment of Mr Manuel Fankam as a director | |
31 Jul 2013 | AP01 | Appointment of Veronica Jones as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Manuel Fankam as a director | |
31 Jul 2013 | TM02 | Termination of appointment of Claudian Veronica as a secretary | |
31 Jul 2013 | TM01 | Termination of appointment of Claudian Veronica as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Horeston Walters as a director | |
19 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-19
|