WHITEFIELDS SERVICES LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

06/11/216 November 2021 Application to strike the company off the register

View Document

02/10/212 October 2021 Micro company accounts made up to 2021-05-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/10/1723 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 May 2015

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10

View Document

25/01/1125 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP SAMPSON

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDALLAH ATA / 01/05/2010

View Document

14/05/1014 May 2010 SECRETARY APPOINTED MRS AMAL ATA

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 4 CORNHOUSE BUILDING CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP

View Document

18/03/0918 March 2009 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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