Advanced company searchLink opens in new window

WHITTIMERE QUARRY PRODUCTS LIMITED

Company number 06869753

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2019 AP01 Appointment of Mr Richard Boot as a director on 17 April 2019
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2019 TM01 Termination of appointment of Melvin Robert Compton as a director on 12 March 2019
11 Mar 2019 AP01 Appointment of Mr Melvin Robert Compton as a director on 4 March 2019
11 Jan 2019 TM01 Termination of appointment of Melvin Robert Compton as a director on 3 January 2019
15 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
15 Nov 2018 PSC01 Notification of Melvin Robert Compton as a person with significant control on 15 October 2018
15 Nov 2018 PSC07 Cessation of Judith Smithyman as a person with significant control on 15 October 2018
29 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
29 Aug 2018 PSC04 Change of details for Mrs Judith Smithyman as a person with significant control on 4 July 2018
03 Aug 2018 TM01 Termination of appointment of Judith Smithyman as a director on 24 July 2018
03 Aug 2018 AP01 Appointment of Mr Melvin Robert Compton as a director on 24 July 2018
27 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
27 Jul 2017 PSC01 Notification of Judith Smithyman as a person with significant control on 22 December 2016
27 Jul 2017 PSC07 Cessation of Alan George Smithyman as a person with significant control on 22 December 2016
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
03 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
21 May 2015 TM01 Termination of appointment of Alan George Smithyman as a director on 21 May 2015
21 May 2015 AP01 Appointment of Mrs Judith Smithyman as a director on 21 May 2015
07 Jan 2015 AD01 Registered office address changed from Office Suite G4 Bredon House 321 Tettenhall Road Wolverhampton West Midlands WV6 0JZ to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 7 January 2015