Advanced company searchLink opens in new window

WHATMAN TRUSTEE LIMITED

Company number 00477435

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
25 Sep 2017 AD02 Register inspection address has been changed from Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Ge Healthcare Limited White Lion Road Amersham HP7 9LW
25 Sep 2017 AD01 Registered office address changed from Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 25 September 2017
22 Sep 2017 LIQ01 Declaration of solvency
22 Sep 2017 600 Appointment of a voluntary liquidator
22 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-30
14 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jul 2017 CC04 Statement of company's objects
06 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Delte memorandaum from articles 29/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2017 TM01 Termination of appointment of David Anthony Johnson as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Michael John Veness as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Christopher Paul Clarke as a director on 30 June 2017
30 Jun 2017 TM02 Termination of appointment of Christopher Paul Clarke as a secretary on 30 June 2017
11 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
30 Jun 2016 TM01 Termination of appointment of Jonathan William Dennis as a director on 30 June 2016
30 Jun 2016 AD01 Registered office address changed from Springfield Mill, James Whatman Way, Maidstone Kent ME14 2LE to Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS on 30 June 2016
13 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
13 May 2016 AD02 Register inspection address has been changed to Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS
13 May 2016 AD03 Register(s) moved to registered inspection location Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS
17 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Nov 2015 AP01 Appointment of Mr David Anthony Johnson as a director on 30 November 2015
26 Aug 2015 TM01 Termination of appointment of Mark Dale as a director on 25 August 2015
12 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
08 May 2015 AA Accounts for a dormant company made up to 31 December 2014