WHP ENGINEERING LTD

05962651
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
27 Feb 2025 gazette Gazette Dissolved Liquidation 1 Buy now
27 Nov 2024 insolvency Liquidation In Administration Move To Dissolution 30 Buy now
21 Jun 2024 insolvency Liquidation In Administration Progress Report 41 Buy now
15 Feb 2024 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
02 Feb 2024 insolvency Liquidation In Administration Proposals 60 Buy now
10 Jan 2024 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
10 Jan 2024 officers Termination of appointment of director (Nigel Mark Ward) 1 Buy now
10 Jan 2024 officers Termination of appointment of director (David Walker) 1 Buy now
10 Jan 2024 officers Termination of appointment of director (Ryan Matthew Noble) 1 Buy now
10 Jan 2024 officers Termination of appointment of director (Trevor James Murch) 1 Buy now
10 Jan 2024 officers Termination of appointment of director (Ian Lichfield) 1 Buy now
10 Jan 2024 officers Termination of appointment of director (Nigel John Hall) 1 Buy now
10 Jan 2024 officers Termination of appointment of director (Caroline Farquhar) 1 Buy now
12 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Dec 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 officers Termination of appointment of director (Gregory James Arnold) 1 Buy now
26 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 24 Buy now
06 Jan 2022 accounts Annual Accounts 23 Buy now
03 Dec 2021 mortgage Registration of a charge 22 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 officers Appointment of director (Mr Nigel Mark Ward) 2 Buy now
27 Sep 2021 officers Appointment of director (Mr Ryan Matthew Noble) 2 Buy now
27 Sep 2021 officers Appointment of director (Mr David Walker) 2 Buy now
25 May 2021 mortgage Registration of a charge 14 Buy now
04 Dec 2020 accounts Annual Accounts 21 Buy now
24 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 officers Termination of appointment of director (Nigel Mark Ward) 1 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 officers Appointment of director (Mr Nigel Mark Ward) 2 Buy now
21 Oct 2019 officers Appointment of director (Mr Gregory James Arnold) 2 Buy now
21 Oct 2019 officers Termination of appointment of director (Michael James Ketley) 1 Buy now
11 Jul 2019 accounts Annual Accounts 22 Buy now
15 Jan 2019 resolution Resolution 3 Buy now
20 Dec 2018 officers Termination of appointment of director (David Miller Weir) 1 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 mortgage Registration of a charge 15 Buy now
18 May 2018 accounts Annual Accounts 24 Buy now
21 Dec 2017 mortgage Registration of a charge 19 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 officers Appointment of director (Mr Ian Lichfield) 2 Buy now
19 Oct 2017 officers Appointment of director (Mr Trevor James Murch) 2 Buy now
19 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Oct 2017 accounts Annual Accounts 25 Buy now
04 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2017 officers Appointment of director (Mr Michael James Ketley) 2 Buy now
19 Apr 2017 officers Appointment of director (Mrs Caroline Farquhar) 2 Buy now
19 Apr 2017 officers Termination of appointment of director (Graham Neil Lawrence) 1 Buy now
21 Dec 2016 resolution Resolution 9 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Oct 2016 officers Termination of appointment of secretary (Graham Neil Lawrence) 1 Buy now
18 Oct 2016 officers Termination of appointment of director (David Henry Dunn) 1 Buy now
18 Oct 2016 officers Termination of appointment of director (Michael Anthony Hunter) 1 Buy now
18 Oct 2016 officers Termination of appointment of director (Richard Michael Anderson) 1 Buy now
06 Oct 2016 mortgage Registration of a charge 25 Buy now
05 Oct 2016 accounts Annual Accounts 26 Buy now
26 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
09 Mar 2016 accounts Annual Accounts 7 Buy now
05 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2015 annual-return Annual Return 8 Buy now
24 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Nov 2014 mortgage Registration of a charge 13 Buy now
06 Nov 2014 annual-return Annual Return 8 Buy now
24 Sep 2014 accounts Annual Accounts 7 Buy now
11 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Oct 2013 annual-return Annual Return 8 Buy now
03 Oct 2013 accounts Annual Accounts 7 Buy now
02 Jul 2013 mortgage Registration of a charge 26 Buy now
12 Dec 2012 officers Appointment of director (Mr Michael Anthony Hunter) 2 Buy now
12 Dec 2012 officers Appointment of director (Mr David Henry Dunn) 2 Buy now
12 Dec 2012 officers Appointment of director (Mr Richard Michael Anderson) 2 Buy now
12 Dec 2012 officers Appointment of director (Mr Graham Neil Lawrence) 2 Buy now
05 Nov 2012 annual-return Annual Return 5 Buy now
18 Sep 2012 accounts Annual Accounts 5 Buy now
07 Sep 2012 officers Appointment of secretary (Mr Graham Neil Lawrence) 1 Buy now
07 Sep 2012 officers Termination of appointment of secretary (David Weir) 1 Buy now
20 Mar 2012 capital Return of Allotment of shares 4 Buy now
18 Oct 2011 annual-return Annual Return 6 Buy now
27 Sep 2011 accounts Annual Accounts 5 Buy now
04 Nov 2010 annual-return Annual Return 6 Buy now
26 Oct 2010 annual-return Annual Return 6 Buy now
23 Sep 2010 accounts Annual Accounts 6 Buy now
11 Dec 2009 mortgage Particulars of a mortgage or charge 7 Buy now
28 Oct 2009 accounts Annual Accounts 6 Buy now
24 Oct 2009 annual-return Annual Return 6 Buy now
24 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2009 officers Change of particulars for director (Mr Nigel John Hall) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Mr David Miller Weir) 2 Buy now
02 Feb 2009 annual-return Return made up to 10/10/08; full list of members 4 Buy now
27 Dec 2008 accounts Annual Accounts 7 Buy now
02 Dec 2007 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
06 Nov 2007 annual-return Return made up to 10/10/07; full list of members 3 Buy now
21 Dec 2006 officers New secretary appointed;new director appointed 2 Buy now
23 Oct 2006 officers New director appointed 2 Buy now