Advanced company searchLink opens in new window

WHITWORTHS GROUP LIMITED

Company number 04131087

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 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2018 TM01 Termination of appointment of Stuart Jonathan Lowe as a director on 23 April 2018
08 Aug 2017 AD01 Registered office address changed from Orchard House, Irthlingborough Wellingborough Northamptonshire NN9 5DB to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 8 August 2017
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-19
03 Aug 2017 LIQ02 Statement of affairs
20 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
05 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
12 May 2016 AP01 Appointment of Mr Stuart Jonathan Lowe as a director on 18 January 2016
12 May 2016 TM01 Termination of appointment of Peter Dylan Unsworth as a director on 26 January 2016
12 May 2016 TM01 Termination of appointment of Peter Andrew Utting as a director on 11 November 2015
12 May 2016 AP01 Appointment of Mark Fairweather as a director on 23 December 2015
20 Jan 2016 AA Full accounts made up to 2 May 2015
18 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 358,362
04 Feb 2015 AA Full accounts made up to 3 May 2014
16 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 358,362
19 Aug 2014 CH01 Director's details changed for Peter Andrew Utting on 16 August 2013
21 Mar 2014 TM01 Termination of appointment of Colin Stephens as a director
15 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 358,362
05 Jan 2014 AA Full accounts made up to 27 April 2013
02 Dec 2013 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
25 Sep 2013 AP01 Appointment of Peter Dylan Unsworth as a director
24 Sep 2013 MR01 Registration of charge 041310870006
17 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re deletion of mems re sect 28 ca 2006 10/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association