Advanced company searchLink opens in new window

WHITLENGE ACQUISITION LIMITED

Company number 02669979

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2015 DS01 Application to strike the company off the register
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
16 Jun 2014 SH19 Statement of capital on 16 June 2014
  • GBP 1
16 Jun 2014 SH20 Statement by directors
16 Jun 2014 CAP-SS Solvency statement dated 04/06/14
16 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to reduction res & variation of rights 04/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Consent ot reduction res & variation of rights 04/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to reduction res & variation of rights 04/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jun 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
17 Feb 2014 AA Accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
23 Apr 2013 TM01 Termination of appointment of Michael James Kachmer as a director on 3 April 2013
17 Apr 2013 AA Accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
11 Apr 2012 AA Accounts made up to 31 December 2011
25 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
16 Sep 2011 AA Accounts made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Michael James Kachmer on 23 November 2010
11 Oct 2010 AP01 Appointment of Graham Philip Brisley Veal as a director
06 Oct 2010 TM01 Termination of appointment of Kevin Blades as a director
28 Sep 2010 AA Accounts made up to 31 December 2009
25 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders