WHITSETT LTD

06645761
32 THE CRESCENT SPALDING LINCOLNSHIRE PE11 1AF

Documents

Documents
Date Category Description Pages
17 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
04 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
22 Jan 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2014 officers Termination of appointment of director (Nicholas Wingrove Peter) 1 Buy now
16 Dec 2014 dissolution Dissolution Application Strike Off Company 2 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
03 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
29 May 2014 change-of-name Certificate Change Of Name Company 2 Buy now
29 May 2014 change-of-name Change Of Name Notice 2 Buy now
29 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Feb 2014 accounts Annual Accounts 9 Buy now
14 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2013 annual-return Annual Return 3 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2013 officers Termination of appointment of director (Matthew Cherry) 1 Buy now
24 May 2013 officers Termination of appointment of director (Alan Finch) 1 Buy now
24 May 2013 officers Termination of appointment of secretary (Matthew Cherry) 1 Buy now
31 Aug 2012 accounts Annual Accounts 10 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
08 Aug 2011 annual-return Annual Return 5 Buy now
08 Aug 2011 officers Change of particulars for director (Mr Nicholas Wingrove Peters) 2 Buy now
06 Aug 2011 officers Change of particulars for director (Mr Matthew James Cherry) 2 Buy now
06 Aug 2011 officers Change of particulars for director (Mr Alan James Finch) 2 Buy now
06 Aug 2011 officers Change of particulars for secretary (Mr Matthew James Cherry) 1 Buy now
09 Feb 2011 accounts Annual Accounts 9 Buy now
30 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Aug 2010 annual-return Annual Return 7 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Nicholas Wingrove Peters) 2 Buy now
26 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Oct 2009 accounts Annual Accounts 8 Buy now
11 Aug 2009 annual-return Return made up to 14/07/09; full list of members 7 Buy now
18 Jun 2009 miscellaneous Statement Of Affairs 10 Buy now
18 Jun 2009 capital Ad 29/05/09\gbp si 1000@1=1000\gbp ic 1000/2000\ 2 Buy now
17 Jun 2009 resolution Resolution 20 Buy now
30 Jan 2009 accounts Accounting reference date extended from 31/07/2009 to 31/08/2009 1 Buy now
20 Nov 2008 officers Appointment terminated secretary nicholas peters 1 Buy now
20 Nov 2008 officers Director and secretary appointed matthew james cherry 2 Buy now
13 Nov 2008 officers Secretary's change of particulars / nicholas peters / 14/07/2008 1 Buy now
13 Nov 2008 officers Director's change of particulars / alan finch / 14/07/2008 1 Buy now
14 Oct 2008 miscellaneous Statement Of Affairs 6 Buy now
14 Oct 2008 capital Ad 03/10/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
14 Jul 2008 incorporation Incorporation Company 13 Buy now