WHITEHEAD PI LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/04/2430 April 2024 | Final Gazette dissolved following liquidation |
| 30/04/2430 April 2024 | Final Gazette dissolved following liquidation |
| 31/01/2431 January 2024 | Return of final meeting in a members' voluntary winding up |
| 18/10/2318 October 2023 | Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-18 |
| 29/12/2229 December 2022 | Resolutions |
| 29/12/2229 December 2022 | Appointment of a voluntary liquidator |
| 29/12/2229 December 2022 | Registered office address changed from 2 Brookfield Close Tarporley Cheshire CW6 9HG to Greg's Building 1 Booth Street Manchester M2 4DU on 2022-12-29 |
| 29/12/2229 December 2022 | Declaration of solvency |
| 29/12/2229 December 2022 | Resolutions |
| 09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 10/05/2210 May 2022 | Satisfaction of charge 3 in full |
| 10/05/2210 May 2022 | Satisfaction of charge 1 in full |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 24/11/2124 November 2021 | Satisfaction of charge 4 in full |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/08/1713 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/08/1510 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
| 10/08/1410 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
| 08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/08/135 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/08/123 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
| 24/08/1124 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 08/08/118 August 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JOHN WHITEHEAD / 31/07/2010 |
| 16/09/1016 September 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
| 18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/08/0910 August 2009 | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
| 01/08/081 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
| 25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/08/072 August 2007 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
| 25/06/0725 June 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
| 25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 13/04/0713 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/04/074 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/12/0620 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/11/0618 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/10/0611 October 2006 | DIRECTOR RESIGNED |
| 31/07/0631 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WHITEHEAD PI LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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