Advanced company searchLink opens in new window

WHINNEY LANE MANAGEMENT COMPANY LIMITED

Company number 11370285

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2022 DS01 Application to strike the company off the register
12 Oct 2022 TM02 Termination of appointment of Homestead Consultancy Services Limited as a secretary on 29 September 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
12 May 2022 AD01 Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to Suite 14 Freckleton Business Centre Freckleton Street Blackburn BB2 2AL on 12 May 2022
19 Jan 2022 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
06 Aug 2021 CH01 Director's details changed for Mr Amin Kamaluddin on 4 August 2021
06 Aug 2021 CH01 Director's details changed for Mr Aarif Ramzan Patel on 4 August 2021
04 Aug 2021 AD01 Registered office address changed from 9 Well Lane Blackburn BB2 7FX England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 4 August 2021
04 Aug 2021 AP04 Appointment of Homestead Consultancy Services Limited as a secretary on 12 May 2021
15 Jul 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
15 Jul 2021 PSC01 Notification of Aarif Ramzan Patel as a person with significant control on 15 July 2021
15 Jul 2021 PSC01 Notification of Amin Kamaluddin as a person with significant control on 15 July 2021
08 Jul 2021 AA Micro company accounts made up to 31 May 2021
08 Jul 2021 AA Micro company accounts made up to 31 May 2020
12 May 2021 TM01 Termination of appointment of Michael Gerard Conlon as a director on 12 May 2021
12 May 2021 AD01 Registered office address changed from Charnley Fold Lane Bamber Bridge Preston PR5 6BE United Kingdom to 9 Well Lane Blackburn BB2 7FX on 12 May 2021
12 May 2021 PSC07 Cessation of Michael Gerard Conlon as a person with significant control on 12 May 2021
12 May 2021 TM01 Termination of appointment of Nadine Loon Angela Ng as a director on 12 May 2021
12 May 2021 AP01 Appointment of Mr Amin Kamaluddin as a director on 12 May 2021
12 May 2021 AP01 Appointment of Mr Aarif Ramzan Patel as a director on 12 May 2021
26 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
14 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates