Advanced company searchLink opens in new window

WHISTON HALL WEDDINGS LIMITED

Company number 12511232

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)
28 Jan 2025 AP01 Appointment of Mr Paul Mawdesley as a director on 27 January 2025
27 Jan 2025 PSC01 Notification of Paul Mawdesley as a person with significant control on 27 January 2025
27 Jan 2025 PSC07 Cessation of Simon Davies as a person with significant control on 27 January 2025
27 Jan 2025 TM01 Termination of appointment of Simon Davies as a director on 27 January 2025
10 Jan 2025 AD01 Registered office address changed from 6 Portland Street Leek ST13 6JZ England to 41 Bath Street Southport Merseyside PR9 0DP on 10 January 2025
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2022 CS01 Confirmation statement made on 19 August 2022 with updates
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2022 PSC02 Notification of Simon Davies as a person with significant control on 18 June 2022
01 Jul 2022 TM01 Termination of appointment of Daniel Van Den Enden as a director on 18 June 2022
14 Jun 2022 AP01 Appointment of Mr Simon Davies as a director on 13 June 2022
14 Jun 2022 PSC07 Cessation of Daniel Raymond Van Den Enden as a person with significant control on 13 June 2022
18 May 2022 PSC01 Notification of Daniel Van Den Enden as a person with significant control on 17 May 2022
17 May 2022 AP01 Appointment of Mr Daniel Van Den Enden as a director on 17 May 2022
17 May 2022 TM01 Termination of appointment of Magdalena Zajac as a director on 17 May 2022
17 May 2022 PSC07 Cessation of Magdalena Zajac as a person with significant control on 17 May 2022
17 May 2022 AD01 Registered office address changed from Whiston Hall Whiston Hall Black Lane Whiston Stoke-on-Trent ST10 2HZ England to 6 Portland Street Leek ST13 6JZ on 17 May 2022
14 May 2022 DISS40 Compulsory strike-off action has been discontinued
13 May 2022 AA Micro company accounts made up to 31 December 2020
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 CS01 Confirmation statement made on 19 August 2021 with no updates
09 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
19 Aug 2021 PSC01 Notification of Magdalena Zajac as a person with significant control on 1 August 2021