WHITETHORN LIMITED
Company Documents
Date | Description |
---|---|
13/01/2413 January 2024 | Final Gazette dissolved following liquidation |
13/01/2413 January 2024 | Final Gazette dissolved following liquidation |
13/10/2313 October 2023 | Return of final meeting in a creditors' voluntary winding up |
23/03/2323 March 2023 | Liquidators' statement of receipts and payments to 2023-02-16 |
11/01/2311 January 2023 | Removal of liquidator by court order |
01/12/221 December 2022 | Appointment of a voluntary liquidator |
03/03/223 March 2022 | Appointment of a voluntary liquidator |
03/03/223 March 2022 | Registered office address changed from 4 Atlantis 4 Atlantis Millpool Looe Cornwall PL13 2AF England to Saxon House Saxon Way Cheltenham GL52 6QX on 2022-03-03 |
03/03/223 March 2022 | Statement of affairs |
03/03/223 March 2022 | Resolutions |
03/03/223 March 2022 | Resolutions |
09/11/219 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM CANOPIES HORSE ROAD WELLINGTON HEATH LEDBURY HEREFORDSHIRE HR8 1LS |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/09/1610 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/09/1527 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
13/10/1413 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILSON |
13/10/1413 October 2014 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILSON |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
09/09/139 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/09/1212 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1210 January 2012 | DISS40 (DISS40(SOAD)) |
09/01/129 January 2012 | Annual return made up to 31 August 2011 with full list of shareholders |
27/12/1127 December 2011 | FIRST GAZETTE |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARRY WILSON / 02/10/2009 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH WILSON / 02/10/2009 |
13/10/1013 October 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/12/0912 December 2009 | REGISTERED OFFICE CHANGED ON 12/12/2009 FROM 10 WHITETHORN GROVE MALVERN WORCESTERSHIRE WR14 2UU |
15/09/0915 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
14/09/0914 September 2009 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
06/01/096 January 2009 | APPOINTMENT TERMINATED SECRETARY YVONNE WILSON |
06/01/096 January 2009 | DIRECTOR APPOINTED MRS ELIZABETH WILSON |
06/01/096 January 2009 | SECRETARY APPOINTED MRS ELIZABETH WILSON |
14/01/0814 January 2008 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
29/03/0729 March 2007 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
31/08/0631 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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