- Company Overview for WHITEHILL (STOCKPORT) LLP (OC331911)
- Filing history for WHITEHILL (STOCKPORT) LLP (OC331911)
- People for WHITEHILL (STOCKPORT) LLP (OC331911)
- Charges for WHITEHILL (STOCKPORT) LLP (OC331911)
- Insolvency for WHITEHILL (STOCKPORT) LLP (OC331911)
- More for WHITEHILL (STOCKPORT) LLP (OC331911)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2017 | |
23 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2016 | |
18 Dec 2015 | LLAD01 | Registered office address changed from 150E Burton Road Manchester M20 1LH England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 December 2015 | |
07 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2015 | |
19 Nov 2014 | DETERMINAT | Determination | |
19 Nov 2014 | 600 |
Appointment of a voluntary liquidator
|
|
27 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2014 | LLAD01 | Registered office address changed from 11 Fountain Lane Davenham Northwich Cheshire CW9 8LT on 2 June 2014 | |
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Nov 2013 | LLAR01 | Annual return made up to 5 October 2013 | |
11 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Nov 2012 | LLAR01 | Annual return made up to 5 October 2012 | |
19 Mar 2012 | LLTM01 | Termination of appointment of Simon Kimble as a member | |
27 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Dec 2011 | LLAR01 | Annual return made up to 5 October 2011 | |
12 Dec 2011 | LLCH02 | Member's details changed for Whitehill (Stockport) Limited on 1 November 2011 | |
12 Dec 2011 | LLAD01 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 12 December 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2010 | LLAR01 | Annual return made up to 5 October 2010 | |
29 Oct 2010 | LLCH02 | Member's details changed for Whitehill (Stockport) Limited on 5 October 2010 | |
29 Oct 2010 | LLCH01 | Member's details changed for Christopher Roscoe Ward on 5 October 2010 | |
03 Aug 2010 | LLAA01 | Previous accounting period extended from 31 October 2009 to 31 March 2010 |