Advanced company searchLink opens in new window

WHALLEY JONES HOLDINGS LIMITED

Company number 06028325

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2015 DS01 Application to strike the company off the register
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 240,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 240,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
28 Dec 2011 TM02 Termination of appointment of Frances Jones as a secretary
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Mr Steven David Jones on 10 December 2010
06 Jan 2011 AD04 Register(s) moved to registered office address
06 Jan 2011 CH03 Secretary's details changed for Mrs Frances Jones on 10 December 2010
06 Jan 2011 AD02 Register inspection address has been changed from C/O Mr Steven Jones Ofquest Office Furniture Ltd Warpsgrove Lane Chalgrove Oxfordshire OX44 7TH United Kingdom
06 Jan 2011 AD01 Registered office address changed from 8 Kendal Way Chorlton Cheshire CW2 5SA on 6 January 2011
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
21 Dec 2009 AD03 Register(s) moved to registered inspection location
21 Dec 2009 AD02 Register inspection address has been changed
21 Dec 2009 CH01 Director's details changed for Mr Steven David Jones on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Mr Steven David Jones on 21 December 2009