Advanced company searchLink opens in new window

WHITWARD LIMITED

Company number 01264772

Filter by category

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)
24 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
22 Jan 2013 4.70 Declaration of solvency
22 Jan 2013 600 Appointment of a voluntary liquidator
20 Dec 2012 AD01 Registered office address changed from 443 Lobley Hill Road Gateshead Tyne and Wear NE11 0BT on 20 December 2012
04 Dec 2012 AA Total exemption small company accounts made up to 27 November 2012
28 Nov 2012 AA01 Previous accounting period shortened from 30 April 2013 to 27 November 2012
06 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
09 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
09 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
09 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
22 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-22
  • GBP 6,000
19 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
19 Apr 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
31 Jan 2011 TM02 Termination of appointment of Christopher Magnay as a secretary
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
03 Dec 2010 TM01 Termination of appointment of Christopher Magnay as a director
10 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Peter Maguire on 1 October 2009
10 Mar 2010 CH01 Director's details changed for John Rivers on 1 October 2009