WHIFFLE PIG C.I.C.

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Micro company accounts made up to 2023-04-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Rachel Pratt as a director on 2023-02-10

View Document

23/02/2323 February 2023 Appointment of Mrs Pauline Veronica Shutt as a director on 2023-02-14

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE ASTLE / 01/02/2019

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MISS LYDIA ATKINSON

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR NICHOLAS KEENAN

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNIE EMILY ASTLE

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY JACKSON

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA WATERS

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

20/03/1820 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2018

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 11 CHURCH STREET FRITCHLEY DERBYSHIRE DE56 2FQ

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA SUZANNE WATERS / 22/07/2016

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MISS MANDY JOANNE MCKIRDY

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MRS LAURA SUZANNE WATERS

View Document

25/04/1625 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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