PB WHITAKER LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
09/08/249 August 2024 | Registered office address changed from Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ United Kingdom to Office 7a, 7 King Charles Court Vine Street Evesham WR11 4RF on 2024-08-09 |
09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
22/09/2322 September 2023 | Micro company accounts made up to 2023-04-05 |
27/07/2327 July 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-05 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
08/04/238 April 2023 | Confirmation statement made on 2023-03-29 with updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
19/05/2219 May 2022 | Notification of Marissa Domingo as a person with significant control on 2022-04-06 |
19/05/2219 May 2022 | Cessation of Michelle Goddard as a person with significant control on 2022-04-06 |
22/04/2222 April 2022 | Registered office address changed from 12 Walnut Walk Lower Quinton Stratford-upon-Avon CV37 8UU United Kingdom to Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ on 2022-04-22 |
30/03/2230 March 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company