WHETSTONE RECORDS LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

15/11/2115 November 2021 Application to strike the company off the register

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 REGISTERED OFFICE CHANGED ON 28/11/2015 FROM C/O JOE BERGER 2 FERNLEIGH AVENUE MANCHESTER LANCASHIRE M19 3LU

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 SECOND FILING WITH MUD 07/01/14 FOR FORM AR01

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

18/02/1418 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HAMPTON TILES LTD


  • 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