Advanced company searchLink opens in new window

WHINNEY HILL ENERGY 2 LIMITED

Company number 03754359

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2019 DS01 Application to strike the company off the register
29 Nov 2019 SH20 Statement by Directors
29 Nov 2019 SH19 Statement of capital on 29 November 2019
  • GBP 0.01
29 Nov 2019 CAP-SS Solvency Statement dated 13/11/19
29 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The issued shares capital of the company redeuced from £37,485.59 to £0.01 by cancelling and extinguishing 3,748,558 ordinary shares of £0.01 each in the capital of the company 13/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
07 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
03 Jan 2019 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018
15 Nov 2018 TM02 Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018
13 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
08 Sep 2018 CH01 Director's details changed for Mr Paul Stephen Latham on 7 September 2018
26 Apr 2018 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 25 April 2018
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
16 Mar 2018 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 16 March 2018
05 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
20 Feb 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
30 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017
15 Aug 2017 AP01 Appointment of Mr Paul Stephen Latham as a director on 15 August 2017
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
20 Feb 2017 CH01 Director's details changed for Mr Matthew George Setchell on 20 February 2017
10 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
06 Oct 2016 TM01 Termination of appointment of Tim James Senior as a director on 6 October 2016
06 Oct 2016 AP01 Appointment of Mr Matthew George Setchell as a director on 6 October 2016
23 Aug 2016 AD04 Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT