Advanced company searchLink opens in new window

WHALTERS LTD

Company number 08617058

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3