Advanced company searchLink opens in new window

WHAT GROUP INVESTMENTS LIMITED

Company number 06964773

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)
28 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 28 November 2020
03 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 28 November 2019
09 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 28 November 2018
27 Jul 2018 LIQ10 Removal of liquidator by court order
13 Jul 2018 600 Appointment of a voluntary liquidator
22 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 28 November 2017
15 Dec 2016 4.20 Statement of affairs with form 4.19
15 Dec 2016 600 Appointment of a voluntary liquidator
15 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
10 Nov 2016 AD01 Registered office address changed from C/O C/O Garbutt & Elliott Llp Arabesque House Monks Cross Drive Huntington York YO32 9GW England to C/O Begbies Traynor (Central) Llp 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 10 November 2016
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
13 Jul 2016 AD01 Registered office address changed from C/O Garbutt & Elliott Llp Arabesque House Monks Cross Drive Huntington York YO32 9GW to C/O C/O Garbutt & Elliott Llp Arabesque House Monks Cross Drive Huntington York YO32 9GW on 13 July 2016
20 Jun 2016 MR01 Registration of charge 069647730001, created on 16 June 2016
13 May 2016 TM01 Termination of appointment of Graham Ian Noble as a director on 13 May 2016
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 763.17
24 Jun 2015 TM01 Termination of appointment of Gregg Taylor as a director on 17 June 2015
17 Mar 2015 CH01 Director's details changed for Mr Gregg Taylor on 17 March 2015
17 Mar 2015 CH01 Director's details changed for Mr Neil Michael Harkin on 17 March 2015
17 Mar 2015 CH01 Director's details changed for Mr Neil Michael Harkin on 17 March 2015
17 Mar 2015 CH01 Director's details changed for Mr Gregg Taylor on 17 March 2015