Advanced company searchLink opens in new window

WHITMORE MAINWARING LIMITED

Company number 06962911

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2012 DS01 Application to strike the company off the register
15 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
09 Sep 2011 AA01 Previous accounting period extended from 31 March 2011 to 31 August 2011
10 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-08-10
  • GBP 2
17 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
17 Feb 2010 AA01 Current accounting period shortened from 31 July 2010 to 31 March 2010
07 Dec 2009 CERTNM Company name changed hajco 398 LIMITED\certificate issued on 07/12/09
  • CONNOT ‐ Change of name notice
25 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
27 Oct 2009 AP01 Appointment of Edward Roland Cavenagh Mainwaring as a director
27 Oct 2009 AP01 Appointment of Michael Charles Cavenagh-Thornhill as a director
27 Oct 2009 AP01 Appointment of William Michael Wooldridge as a director
27 Oct 2009 AP01 Appointment of Steven John Archer as a director
27 Oct 2009 AD01 Registered office address changed from Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 27 October 2009
27 Oct 2009 TM02 Termination of appointment of Hajco 398 Limited as a secretary
27 Oct 2009 TM01 Termination of appointment of Mohammed Akram as a director
27 Oct 2009 TM01 Termination of appointment of Hajco Directors Limited as a director
27 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
15 Jul 2009 NEWINC Incorporation