Advanced company searchLink opens in new window

WHITING ENGLAND LTD

Company number 09171192

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
22 Feb 2016 AD01 Registered office address changed from 23 Kelvin Hill Basingstoke Hampshire RG22 6EF to 8 Gardeners Hill Road Wrecclesham Farnham Surrey GU10 4RL on 22 February 2016
09 Feb 2016 AA Total exemption full accounts made up to 31 August 2015
27 Aug 2015 CERTNM Company name changed quick financial solutions LTD\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 Jun 2015 TM01 Termination of appointment of Michal Kuzma as a director on 1 October 2014
29 Jun 2015 AP01 Appointment of Mr James England as a director on 1 October 2014
29 Jun 2015 TM01 Termination of appointment of Karol Pawel Jacewicz as a director on 1 October 2014
29 Jun 2015 AD01 Registered office address changed from 37 Worting Road Basingstoke Hampshire RG21 8TZ United Kingdom to 23 Kelvin Hill Basingstoke Hampshire RG22 6EF on 29 June 2015
12 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted