- Company Overview for WHITLOW ENGINEERING LIMITED (06969836)
- Filing history for WHITLOW ENGINEERING LIMITED (06969836)
- People for WHITLOW ENGINEERING LIMITED (06969836)
- Insolvency for WHITLOW ENGINEERING LIMITED (06969836)
- More for WHITLOW ENGINEERING LIMITED (06969836)
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) |
---|---|---|---|
02 May 2024 | GAZ2 |
Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
|
|
02 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2023 | |
12 Jul 2022 | AD01 | Registered office address changed from Unit 80 Daisy Bank Lane Anderton Northwich Cheshire CW9 6FY England to Campbell Crossley & Davis Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 12 July 2022 | |
12 Jul 2022 | LIQ02 | Statement of affairs | |
11 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
07 Jan 2020 | AD01 | Registered office address changed from Unit 65, Cosgrove Business Park Daisy Bank Lane, Soot Hill Anderton Northwich Cheshire CW9 6FY England to Unit 80 Daisy Bank Lane Anderton Northwich Cheshire CW9 6FY on 7 January 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
24 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
28 Jun 2018 | AD01 | Registered office address changed from Unit 65 Cosgrove Business Park Daisy Bank Lane, Soot Hill Anderton Northwich Cheshire CW9 6AA to Unit 65, Cosgrove Business Park Daisy Bank Lane, Soot Hill Anderton Northwich Cheshire CW9 6FY on 28 June 2018 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
01 Aug 2017 | TM02 | Termination of appointment of Anthony George Whitlow as a secretary on 30 March 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
23 Jun 2015 | AD01 | Registered office address changed from 4 Townfield Court Barnton Northwich Cheshire CW8 4UT to Unit 65 Cosgrove Business Park Daisy Bank Lane, Soot Hill Anderton Northwich Cheshire CW9 6AA on 23 June 2015 |