WHALEY ENGINEERING LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Registered office address changed to PO Box 4385, 00771097 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-12

View Document

30/03/1530 March 2015 ORDER OF COURT - RESTORATION

View Document

04/11/034 November 2003 DISSOLVED

View Document

04/08/034 August 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/08/034 August 2003 RETURN OF FINAL MEETING RECEIVED

View Document

05/03/035 March 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/08/0230 August 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/02/0225 February 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/09/014 September 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/03/019 March 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/09/0012 September 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/03/008 March 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/06/9925 June 1999 RECEIVER CEASING TO ACT

View Document

25/06/9925 June 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/06/9910 June 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/03/999 March 1999 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AD

View Document

25/02/9925 February 1999 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/02/9925 February 1999 APPOINTMENT OF LIQUIDATOR

View Document

25/02/9925 February 1999 STATEMENT OF AFFAIRS

View Document

05/06/985 June 1998

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: BOWRON STREET NORTON STOCKTON ON TEES CLEVELAND TS20 2BH

View Document

05/06/985 June 1998 APPOINTMENT OF RECEIVER/MANAGER

View Document

21/05/9821 May 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 RETURN MADE UP TO 26/03/97; CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

31/10/9631 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 AUDITOR'S RESIGNATION

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NC INC ALREADY ADJUSTED 31/05/95

View Document

06/07/956 July 1995 ALTER MEM AND ARTS 31/05/95

View Document

06/07/956 July 1995 Resolutions

View Document

06/07/956 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/956 July 1995 £ NC 470000/610000 31/05/95

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995

View Document

12/05/9512 May 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995

View Document

03/02/953 February 1995

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 COMPANY NAME CHANGED WHALEY WELDING CO. LIMITED CERTIFICATE ISSUED ON 16/12/94

View Document

15/12/9415 December 1994 Certificate of change of name

View Document

15/12/9415 December 1994 Certificate of change of name

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

06/12/946 December 1994

View Document

01/12/941 December 1994

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: PHOENIX WORKS STOCKTON ON TEES CLEVELAND TS19 0AA

View Document

15/11/9415 November 1994

View Document

07/11/947 November 1994 Memorandum and Articles of Association

View Document

07/11/947 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9419 October 1994 Full accounts made up to 1993-08-31

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

27/07/9427 July 1994 Resolutions

View Document

27/07/9427 July 1994 NC INC ALREADY ADJUSTED 22/06/94

View Document

01/07/941 July 1994

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/941 July 1994 NC INC ALREADY ADJUSTED 23/06/94

View Document

01/07/941 July 1994

View Document

01/07/941 July 1994 Resolutions

View Document

01/07/941 July 1994 £ NC 270000/470000 23/06/94

View Document

01/07/941 July 1994 ADOPT MEM AND ARTS 23/06/94

View Document

01/07/941 July 1994 Resolutions

View Document

01/07/941 July 1994

View Document

29/06/9429 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994

View Document

29/06/9429 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994

View Document

13/05/9413 May 1994

View Document

13/05/9413 May 1994

View Document

13/05/9413 May 1994 RETURN MADE UP TO 26/03/94; CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 Resolutions

View Document

22/09/9322 September 1993 £ IC 10000/5000 27/08/93 £ SR 5000@1=5000

View Document

22/09/9322 September 1993

View Document

22/09/9322 September 1993 ALTER MEM AND ARTS 28/08/93

View Document

22/09/9322 September 1993 NC INC ALREADY ADJUSTED 28/08/93

View Document

22/09/9322 September 1993 £ NC 10000/270000 28/08/93

View Document

22/09/9322 September 1993

View Document

22/09/9322 September 1993 Resolutions

View Document

22/09/9322 September 1993

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 Accounts for a medium company made up to 1992-08-31

View Document

04/03/934 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

10/02/9310 February 1993

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9222 June 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

22/06/9222 June 1992 Full accounts made up to 1991-08-31

View Document

22/06/9222 June 1992

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 Full accounts made up to 1990-08-31

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991

View Document

04/06/904 June 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990

View Document

09/04/909 April 1990 Accounts for a small company made up to 1989-08-31

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 Accounts for a small company made up to 1988-08-31

View Document

04/07/894 July 1989

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

10/08/8810 August 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988

View Document

21/07/8821 July 1988

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 Accounts for a small company made up to 1987-08-31

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

22/12/8722 December 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987

View Document

08/10/878 October 1987 Accounts for a small company made up to 1986-08-31

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

03/09/873 September 1987 DIRECTOR RESIGNED

View Document

03/09/873 September 1987

View Document

25/11/8625 November 1986 RETURN MADE UP TO 16/01/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986

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