Advanced company searchLink opens in new window

WHITEKIX LIMITED

Company number 08065291

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)
14 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
06 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
31 Aug 2017 LIQ01 Declaration of solvency
07 Aug 2017 AD01 Registered office address changed from 96a Worcester Road Hagley Stourbridge West Midlands DY9 0NJ England to Midlands Business Recovery Alpha House Tipton Street Sedgley West Midlands DY3 1HE on 7 August 2017
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-21
12 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
09 Nov 2016 TM01 Termination of appointment of Chantal Barbra Denny-Harrow as a director on 17 May 2016
08 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
20 May 2016 AP01 Appointment of Mrs Chantal Barbra Denny-Harrow as a director on 16 May 2016
20 May 2016 AD01 Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to 96a Worcester Road Hagley Stourbridge West Midlands DY9 0NJ on 20 May 2016
31 Mar 2016 TM01 Termination of appointment of Christopher Douglas Lee as a director on 31 March 2016
29 Mar 2016 AP01 Appointment of Mr David Norman Harrow as a director on 29 March 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
29 Oct 2014 CH01 Director's details changed for Mr Christopher Douglas Lee on 1 June 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
04 Aug 2014 AD01 Registered office address changed from Tower S Point Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 August 2014
23 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
13 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
11 May 2012 NEWINC Incorporation