- Company Overview for WHITWICK ENGINEERING INTERNATIONAL LTD (09858163)
- Filing history for WHITWICK ENGINEERING INTERNATIONAL LTD (09858163)
- People for WHITWICK ENGINEERING INTERNATIONAL LTD (09858163)
- Insolvency for WHITWICK ENGINEERING INTERNATIONAL LTD (09858163)
- More for WHITWICK ENGINEERING INTERNATIONAL LTD (09858163)
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
|
|
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
Statement of capital on 2015-11-05
|