Advanced company searchLink opens in new window

WHITTINGTON FACILITIES (HOLDINGS) LIMITED

Company number 04429126

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)
03 Mar 2024 AM10 Administrator's progress report
05 Sep 2023 AM10 Administrator's progress report
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
07 Mar 2023 AM10 Administrator's progress report
31 Aug 2022 AM10 Administrator's progress report
04 Aug 2022 AM19 Notice of extension of period of Administration
03 Mar 2022 AM10 Administrator's progress report
22 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
04 Sep 2021 AM10 Administrator's progress report
01 Jul 2021 AD01 Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021
01 Jun 2021 AM19 Notice of extension of period of Administration
08 Mar 2021 AM10 Administrator's progress report
21 Oct 2020 AM06 Notice of deemed approval of proposals
12 Oct 2020 AM02 Statement of affairs with form AM02SOA
08 Oct 2020 AM03 Statement of administrator's proposal
19 Aug 2020 AM01 Appointment of an administrator
18 Aug 2020 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Four Brindley Place Birmingham B1 2HZ on 18 August 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2020 AA Full accounts made up to 31 December 2018
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
07 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
04 Jan 2019 CH01 Director's details changed for Nigel Anthony John Brindley on 20 December 2018