Advanced company searchLink opens in new window

WHITWICK ENGINEERING INTERNATIONAL LTD

Company number 09858163

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)
11 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 3 June 2023
03 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 3 June 2022
11 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 3 June 2021
17 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 3 June 2020
12 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 3 June 2019
27 Jul 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Jun 2018 AD01 Registered office address changed from Victoria House 117 London Road Coalville Leicestershire LE67 3JE United Kingdom to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 27 June 2018
26 Jun 2018 LIQ02 Statement of affairs
26 Jun 2018 600 Appointment of a voluntary liquidator
26 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-04
15 Dec 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
03 Aug 2017 TM01 Termination of appointment of John Denniss Humberston as a director on 31 July 2017
08 Jun 2017 TM01 Termination of appointment of Edmund Michael Reed as a director on 31 May 2017
26 Apr 2017 AA Total exemption small company accounts made up to 31 December 2016
11 Apr 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
18 Nov 2016 TM01 Termination of appointment of Nicholas Robert Peatling as a director on 25 May 2016
17 Oct 2016 AP01 Appointment of Mr John Denniss Humberston as a director on 14 March 2016
17 Oct 2016 AP01 Appointment of Mr David John Lyons as a director on 14 March 2016
05 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-05
  • GBP 100