Advanced company searchLink opens in new window

WHRE 2 LIMITED

Company number 11567884

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)
25 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
15 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
15 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
05 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2022 MA Memorandum and Articles of Association
21 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Jun 2022 CS01 Confirmation statement made on 12 September 2021 with no updates
21 Jun 2022 RT01 Administrative restoration application
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
22 Jun 2021 AD01 Registered office address changed from Whitaker Horton Grampian House 144 Deansgate Manchester Greater Manchester M3 3EE England to 39 Princess Street Manchester M2 4FN on 22 June 2021
08 Dec 2020 SH10 Particulars of variation of rights attached to shares
08 Dec 2020 SH08 Change of share class name or designation
27 Nov 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
26 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 600
14 Sep 2018 PSC04 Change of details for Mr Ian Robert William Whitaker as a person with significant control on 13 September 2018
14 Sep 2018 PSC04 Change of details for Mr Robin Edward Christopher Horton as a person with significant control on 13 September 2018