WHL 2011 LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

27/05/1127 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DALE

View Document

04/05/114 May 2011 COMPANY NAME CHANGED WINDERMERE HOMES LIMITED CERTIFICATE ISSUED ON 04/05/11

View Document

04/05/114 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1114 April 2011 SOLVENCY STATEMENT DATED 06/04/11

View Document

14/04/1114 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1114 April 2011 STATEMENT BY DIRECTORS

View Document

14/04/1114 April 2011 REDUCE ISSUED CAPITAL 06/04/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 12/10/10 STATEMENT OF CAPITAL GBP 60000

View Document

04/10/104 October 2010 REDUCE ISSUED CAPITAL 01/10/2010

View Document

04/10/104 October 2010 SOLVENCY STATEMENT DATED 02/10/10

View Document

04/10/104 October 2010 STATEMENT BY DIRECTORS

View Document

01/10/101 October 2010 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM SWALLOW BARN 6 DERBY HILL WEETON ROAD WEETON PRESTON LANCASHIRE PR4 3WG

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID TOMLINSON

View Document

06/09/106 September 2010 SECRETARY APPOINTED MR ANWYL RICHARD WHITEHEAD

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 3 RICHMOND ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1PE

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: G OFFICE CHANGED 02/10/02 WINDERMERE HOUSE MIDDLE ST LANCASTER LA1 1JZ

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 12/04/00; NO CHANGE OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/977 October 1997 ADOPT MEM AND ARTS 29/09/97

View Document

07/10/977 October 1997 S252 DISP LAYING ACC 29/09/97

View Document

07/10/977 October 1997 S366A DISP HOLDING AGM 29/09/97

View Document

07/10/977 October 1997 S386 DISP APP AUDS 29/09/97

View Document

07/10/977 October 1997 � NC 60000/2060000 29/0

View Document

07/10/977 October 1997 RE DES 29/09/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9528 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9427 May 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9218 May 1992

View Document

27/04/9227 April 1992

View Document

27/04/9227 April 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: G OFFICE CHANGED 21/11/90 NETHER PLACE CHESTNUT HILL KESWICK CUMBRIA CA12 4LS

View Document

24/05/9024 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/07/891 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/891 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/10/8825 October 1988 ALTER MEM AND ARTS 081088

View Document

15/06/8815 June 1988 COMPANY NAME CHANGED NETHER PLACE LIMITED CERTIFICATE ISSUED ON 16/06/88

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/11/8719 November 1987 ADOPT MEM AND ARTS 121087

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/11/8625 November 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/08/8615 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/06/8610 June 1986 GAZETTABLE DOCUMENT

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