Advanced company searchLink opens in new window

WHOOP ENERGY LTD

Company number 11611103

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)
30 Nov 2023 600 Appointment of a voluntary liquidator
24 Nov 2023 LIQ10 Removal of liquidator by court order
31 Aug 2023 TM01 Termination of appointment of Andrew James Burns as a director on 17 August 2023
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 20 March 2023
27 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Apr 2022 AD01 Registered office address changed from Chatterley Whitfield Enterprise Centre Biddulph Road Stoke-on-Trent ST6 8UW United Kingdom to 8th Floor One Temple Row Birmingham B2 5LG on 4 April 2022
02 Apr 2022 600 Appointment of a voluntary liquidator
02 Apr 2022 LIQ02 Statement of affairs
02 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-21
08 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
15 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
27 Jul 2020 TM01 Termination of appointment of Melanie Burns as a director on 27 July 2020
13 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
15 Jan 2020 AA Accounts for a dormant company made up to 30 September 2019
09 Jan 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
09 Oct 2019 PSC04 Change of details for Mrs Melanie Burns as a person with significant control on 1 October 2019
09 Oct 2019 CH01 Director's details changed for Mrs Melanie Burns on 1 October 2019
09 Oct 2019 PSC04 Change of details for Mr Andrew James Burns as a person with significant control on 1 October 2019
09 Oct 2019 CH01 Director's details changed for Mr Andrew James Burns on 1 October 2019
08 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted