Advanced company searchLink opens in new window

WHITEHAVEN MILLINGTON LIMITED

Company number 08594150

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)
31 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
21 Nov 2023 AA Accounts for a dormant company made up to 31 July 2023
25 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
25 Apr 2023 PSC07 Cessation of Rovshan Hajigadirli Mammadsadig as a person with significant control on 26 February 2023
21 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2023 CS01 Confirmation statement made on 12 January 2023 with updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2022 CS01 Confirmation statement made on 12 January 2022 with updates
08 Mar 2022 PSC04 Change of details for Aghamir Hasanov Hassan as a person with significant control on 4 March 2022
08 Mar 2022 CH01 Director's details changed for Mr. Aghamir Hasanov Hasan on 4 March 2022
25 Feb 2022 PSC07 Cessation of Alkaltham Mubarak Abdulrahman as a person with significant control on 23 February 2022
31 Jan 2022 CS01 Confirmation statement made on 12 January 2020 with no updates
26 Jan 2022 AA Accounts for a dormant company made up to 31 July 2021
26 Jan 2022 AA Accounts for a dormant company made up to 31 July 2020
26 Jan 2022 AA Accounts for a dormant company made up to 31 July 2019
26 Jan 2022 CS01 Confirmation statement made on 12 January 2021 with no updates
26 Jan 2022 RT01 Administrative restoration application
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
24 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
29 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
23 Jan 2018 AD01 Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 4 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ on 23 January 2018
05 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
02 Jun 2017 AD01 Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 2 June 2017