WHITTAKERS OF URMSTON LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

21/05/2221 May 2022 Registered office address changed from 14 Station Road Urmston Manchester M41 9JN England to 12 Station Road Urmston Manchester M41 9JN on 2022-05-21

View Document

21/05/2221 May 2022 Registered office address changed from 47a Bury Old Road Prestwich Manchester M25 0FG United Kingdom to 14 Station Road Urmston Manchester M41 9JN on 2022-05-21

View Document

30/03/2230 March 2022 Annual return made up to 2016-02-04 with full list of shareholders

View Document

30/03/2230 March 2022 Confirmation statement made on 2017-02-04 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2018-02-04 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2019-02-04 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2020-02-04 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2021-02-04 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/03/2230 March 2022 Total exemption small company accounts made up to 2016-03-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2017-03-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2018-03-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2019-03-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2020-03-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/03/2230 March 2022 Administrative restoration application

View Document

27/04/1527 April 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED BEVERLEY BRAME

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BRAME

View Document

11/02/1411 February 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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