Advanced company searchLink opens in new window

WHITEWELL INTERIORS LIMITED

Company number 07489284

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2014 DS01 Application to strike the company off the register
14 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400
20 May 2013 AD01 Registered office address changed from 4-5 Croft Barn Backridge Farm Twitter Lane Clitheroe Lancashire BB7 3LQ on 20 May 2013
20 May 2013 CH01 Director's details changed for Malcolm Andrew Vaughan on 6 April 2013
01 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
11 Jan 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 18 August 2011
  • GBP 400
10 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2011 AP01 Appointment of Anthony Granville Roylance as a director
02 Aug 2011 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2 August 2011
09 Jun 2011 AP01 Appointment of Malcolm Andrew Vaughan as a director
26 May 2011 TM01 Termination of appointment of Sean Torquil Nicolson as a director
13 May 2011 CERTNM Company name changed crossco (1223) LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
11 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)