WHITTLE ENGINEERING DESIGN LIMITED
Company Documents
Date | Description |
---|---|
08/02/228 February 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | Final Gazette dissolved via voluntary strike-off |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
15/11/2115 November 2021 | Application to strike the company off the register |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK CAMERON FORREST / 08/01/2020 |
08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON MARK FORREST / 08/01/2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
10/07/1310 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON MARK FORREST / 10/07/2013 |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/03/1328 March 2013 | 01/05/12 STATEMENT OF CAPITAL GBP 2 |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON MARK FORREST / 08/02/2013 |
15/01/1315 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL CH62 7ES ENGLAND |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/01/1115 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
18/12/0918 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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