Advanced company searchLink opens in new window

WHITELEY VILLAGE DEVELOPMENT COMPANY LIMITED

Company number 04341307

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
30 Jun 2021 TM01 Termination of appointment of Michael Frederick Arthur Tolley as a director on 29 June 2021
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2021 DS01 Application to strike the company off the register
11 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
11 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
10 Nov 2020 TM01 Termination of appointment of Roger Myles Formby as a director on 30 April 2020
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
11 Nov 2019 AD01 Registered office address changed from The Whiteley Homes Trust Whiteley Village Walton on Thames Surrey KT12 4EH to Eliza Palmer Care Hub Whiteley Village Eliza Palmer Care Hub, Octagon Road Walton on Thames Surrey KT12 4ES on 11 November 2019
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Apr 2015 TM01 Termination of appointment of Jackie Stevens as a director on 9 December 2014
10 Apr 2015 TM01 Termination of appointment of Jason Shaw as a director on 9 December 2014
22 Feb 2015 AP01 Appointment of Ms Jackie Stevens as a director on 9 December 2014
22 Jan 2015 AP01 Appointment of Mr Jason Shaw as a director on 9 December 2014
18 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2