WHITBY APPLETON LTD
Company Documents
Date | Description |
---|---|
01/01/251 January 2025 | Final Gazette dissolved following liquidation |
01/01/251 January 2025 | Final Gazette dissolved following liquidation |
01/10/241 October 2024 | Return of final meeting in a creditors' voluntary winding up |
12/07/2412 July 2024 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12 |
12/10/2312 October 2023 | Statement of affairs |
02/10/232 October 2023 | Registered office address changed from Aston Court Kingsmead Business Park, Frederick Place High Wycombe Buckinghamshire HP11 1LA to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-10-02 |
02/10/232 October 2023 | Resolutions |
02/10/232 October 2023 | Resolutions |
02/10/232 October 2023 | Appointment of a voluntary liquidator |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Confirmation statement made on 2023-01-07 with updates |
10/05/2310 May 2023 | Cessation of Sarah Jane Whitby as a person with significant control on 2022-01-31 |
10/05/2310 May 2023 | Change of details for Mr Richard John Whitby as a person with significant control on 2022-01-31 |
25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SARAH WHITBY |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/03/1614 March 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/03/159 March 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/02/1417 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/05/131 May 2013 | DISS40 (DISS40(SOAD)) |
30/04/1330 April 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
17/04/1317 April 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WHITBY / 04/02/2013 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE WHITBY / 04/02/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | FIRST GAZETTE |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 14 TAPLIN WAY PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8DW |
08/03/128 March 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/05/1111 May 2011 | DISS40 (DISS40(SOAD)) |
10/05/1110 May 2011 | FIRST GAZETTE |
04/05/114 May 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
07/01/107 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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