WHITMOUNT LIMITED
Company Documents
Date | Description |
---|---|
10/07/2410 July 2024 | Final Gazette dissolved following liquidation |
10/07/2410 July 2024 | Final Gazette dissolved following liquidation |
10/04/2410 April 2024 | Return of final meeting in a creditors' voluntary winding up |
10/04/2410 April 2024 | Statement of receipts and payments to 2024-03-28 |
03/08/233 August 2023 | Statement of receipts and payments to 2023-07-20 |
29/07/2129 July 2021 | Statement of receipts and payments to 2021-07-20 |
13/02/1913 February 2019 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16 |
15/08/1815 August 2018 | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/07/2018 |
28/07/1728 July 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
28/07/1728 July 2017 | STATEMENT OF AFFAIRS/4.20(NI) |
28/07/1728 July 2017 | RESOLUTION FOR APPOINTING A LIQUIDATOR |
28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM UNIT 2 CRILLY YARD MILLTOWN INDUSTRIAL ESTATE WARRENPOINT CO. DOWN BT34 3FN |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
05/01/175 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6075080002 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/06/162 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
09/03/169 March 2016 | ADOPT ARTICLES 01/01/2016 |
09/03/169 March 2016 | 01/01/16 STATEMENT OF CAPITAL GBP 200 |
09/03/169 March 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
01/12/151 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6075080002 |
02/06/152 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
15/05/1515 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6075080001 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/06/1418 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
19/02/1419 February 2014 | PREVEXT FROM 31/05/2013 TO 31/07/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/06/1318 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
16/01/1316 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
02/08/122 August 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
01/08/121 August 2012 | DIRECTOR APPOINTED MR CAOLAN PATRICK MCARDLE |
01/08/121 August 2012 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
01/08/121 August 2012 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND |
01/08/121 August 2012 | TRANSFER OF SHARES 25/07/2012 |
01/08/121 August 2012 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 WHITMOUNT 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