Advanced company searchLink opens in new window

WHITEHALL TRUST LIMITED

Company number 00156543

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
19 May 2011 4.68 Liquidators' statement of receipts and payments to 15 April 2011
19 May 2011 4.71 Return of final meeting in a members' voluntary winding up
15 Dec 2010 AD01 Registered office address changed from 80 Strand London WC2R 0RL on 15 December 2010
15 Dec 2010 4.70 Declaration of solvency
15 Dec 2010 600 Appointment of a voluntary liquidator
15 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-06
14 Sep 2010 SH20 Statement by Directors
14 Sep 2010 SH19 Statement of capital on 14 September 2010
  • GBP 5,000
14 Sep 2010 CAP-SS Solvency Statement dated 09/09/10
14 Sep 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 09/09/2010
28 Apr 2010 AA Full accounts made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
30 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2009 AP03 Appointment of Stephen Andrew Jones as a secretary
17 Oct 2009 CH03 Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009
15 Oct 2009 CH01 Director's details changed for David Hulton Colville on 2 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Alan Charles Miller on 2 October 2009
28 Apr 2009 AA Full accounts made up to 31 December 2008
20 Apr 2009 363a Return made up to 18/04/09; full list of members
09 Oct 2008 288c Secretary's Change of Particulars / jennifer burton / 05/09/2008 / Surname was: burton, now: braunhofer; HouseName/Number was: , now: 8A; Street was: 8A lydden grove, now: lydden grove
01 May 2008 AA Full accounts made up to 31 December 2007
18 Apr 2008 363a Return made up to 18/04/08; full list of members
23 Oct 2007 288c Director's particulars changed
30 Apr 2007 AA Full accounts made up to 31 December 2006