Advanced company searchLink opens in new window

WHITSTONE HEAD EDUCATIONAL TRUST LIMITED

Company number 01268950

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)
23 May 2021 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
26 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
16 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
05 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 20 September 2018
11 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 20 September 2017
29 Sep 2016 4.68 Liquidators' statement of receipts and payments to 20 September 2016
14 Dec 2015 AD01 Registered office address changed from C/O Pjg Recovery Limited, 11 Coopers Yard Curran Road Cardiff CF10 5NB Wales to C/O Jones Giles & Clay Ltd the Maltings East Tyndall Street Cardiff CF24 5EZ on 14 December 2015
30 Sep 2015 4.70 Declaration of solvency
30 Sep 2015 600 Appointment of a voluntary liquidator
30 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-21
04 Sep 2015 AA Full accounts made up to 31 August 2014
21 Aug 2015 AD01 Registered office address changed from Whitstone Head School Whitstone Holsworthy Devon EX22 6TJ to C/O Pjg Recovery Limited, 11 Coopers Yard Curran Road Cardiff CF10 5NB on 21 August 2015
29 May 2015 AA01 Previous accounting period shortened from 30 August 2014 to 29 August 2014
23 Dec 2014 AR01 Annual return made up to 23 November 2014 no member list
24 Nov 2014 TM01 Termination of appointment of Ivor Barriball as a director on 23 October 2014
19 Aug 2014 AA Full accounts made up to 31 August 2013
10 May 2014 AA01 Previous accounting period shortened from 31 August 2013 to 30 August 2013
26 Nov 2013 AR01 Annual return made up to 23 November 2013 no member list
21 Dec 2012 AA Full accounts made up to 31 August 2012
06 Dec 2012 AR01 Annual return made up to 23 November 2012 no member list
05 Dec 2012 AP01 Appointment of Mrs Lora Wicks as a director
22 Dec 2011 AA Full accounts made up to 31 August 2011
15 Dec 2011 AR01 Annual return made up to 23 November 2011 no member list
13 Dec 2010 AP01 Appointment of Mrs Victoria Sowerby as a director