Advanced company searchLink opens in new window

WHELAN PEST PREVENTION FRANCHISING LIMITED

Company number 08846323

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)
09 Feb 2024 AD01 Registered office address changed from Unit 6 Andersons Road Southampton Hampshire SO14 5FE England to C/O Octave Accountants Snows Stadium Salisbury Road Southampton Hampshire SO40 2RW on 9 February 2024
29 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
30 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
28 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
04 Mar 2022 AA Accounts for a dormant company made up to 31 March 2020
25 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
19 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2021 CS01 Confirmation statement made on 1 January 2021 with updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 CH03 Secretary's details changed for Mr Sean Whelan on 3 February 2020
04 Feb 2020 AD01 Registered office address changed from Solent House, 107a Alma Road Southampton SO14 6UY England to Unit 6 Andersons Road Southampton Hampshire SO14 5FE on 4 February 2020
04 Feb 2020 CS01 Confirmation statement made on 1 January 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2019 AD01 Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England to Solent House, 107a Alma Road Southampton SO14 6UY on 7 January 2019
05 Apr 2018 AD01 Registered office address changed from C/O Hjs Accountants Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA England to 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL on 5 April 2018
31 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates