WHITTS END LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

19/06/2319 June 2023 Registered office address changed from 13 Village Road Bebington Wirral Merseyside CH63 8PP England to Bartle House Oxford Court Manchester M2 3WQ on 2023-06-19

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Appointment of a voluntary liquidator

View Document

16/06/2316 June 2023 Resolutions

View Document

15/06/2315 June 2023 Statement of affairs

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/02/204 February 2020 DISS REQUEST WITHDRAWN

View Document

04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/2023 January 2020 APPLICATION FOR STRIKING-OFF

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS WHITTLE

View Document

03/01/203 January 2020 CESSATION OF THOMAS FREDERICK ALAN WHITTLE AS A PSC

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MRS HANNAH WHITTLE / 22/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH WHITTLE / 22/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK ALAN WHITTLE / 22/05/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK ALAN WHITTLE / 22/05/2019

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM SHIP INN 80 MARKET STREET HOYLAKE CH47 3BB UNITED KINGDOM

View Document

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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