- Company Overview for WHISTON HALL FUNCTIONS LTD (08719464)
- Filing history for WHISTON HALL FUNCTIONS LTD (08719464)
- People for WHISTON HALL FUNCTIONS LTD (08719464)
- More for WHISTON HALL FUNCTIONS LTD (08719464)
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 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2014 | TM01 | Termination of appointment of Jason Taylor as a director on 20 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Annette Beryl Taylor as a director on 6 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Jason Taylor as a director on 6 November 2014 | |
14 Oct 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
01 Oct 2014 | AD01 | Registered office address changed from Black Lane Whiston Stoke-on-Trent Staffordshire ST10 2HZ United Kingdom to 2 Dovedale Road Dovedale Road Kingsley Stoke-on-Trent Staffordshire ST10 2AD on 1 October 2014 | |
18 Dec 2013 | AP01 | Appointment of Mrs Annette Beryl Taylor as a director on 18 December 2013 | |
18 Dec 2013 | TM01 | Termination of appointment of Annette Beryl Taylor as a director on 18 December 2013 | |
11 Nov 2013 | TM01 | Termination of appointment of Jason Taylor as a director on 1 November 2013 | |
11 Nov 2013 | AP01 | Appointment of Mrs Annette Beryl Taylor as a director on 1 November 2013 | |
04 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-04
|