Advanced company searchLink opens in new window

WHITEHEAD PROPERTIES LTD

Company number NI016095

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 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2021 4.73(NI) Return of final meeting in a creditors' voluntary winding up
20 Oct 2020 4.69(NI) Statement of receipts and payments to 11 October 2020
24 Oct 2019 4.69(NI) Statement of receipts and payments to 11 October 2019
02 Nov 2018 4.69(NI) Statement of receipts and payments to 11 October 2018
24 Oct 2017 AD01 Registered office address changed from Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG on 24 October 2017
24 Oct 2017 4.21(NI) Statement of affairs
24 Oct 2017 VL1 Appointment of a liquidator
24 Oct 2017 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Feb 2017 AD01 Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 27 February 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
17 Sep 2015 TM01 Termination of appointment of James Colin George Nimmon as a director on 31 March 2015
17 Sep 2015 TM02 Termination of appointment of James Colin George Nimmon as a secretary on 31 March 2015
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Mar 2015 AD01 Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 12 March 2015
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
03 Apr 2013 AA Accounts for a small company made up to 30 June 2012
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a small company made up to 30 June 2011
10 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders