Advanced company searchLink opens in new window

WHITGREAVE LTD

Company number 09767471

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
22 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
28 Jun 2018 AD01 Registered office address changed from 7 Wordsworth Avenue Stratford-upon-Avon CV37 7JB England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018
28 Jun 2018 PSC07 Cessation of Emma Leighton as a person with significant control on 5 April 2018
28 Jun 2018 TM01 Termination of appointment of Emma Leighton as a director on 5 April 2018
28 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
28 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 27 October 2017
02 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Wordsworth Avenue Stratford-upon-Avon CV37 7JB on 2 February 2018
02 Feb 2018 AP01 Appointment of Miss Emma Leighton as a director on 27 October 2017
02 Feb 2018 PSC01 Notification of Emma Leighton as a person with significant control on 27 October 2017
02 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 27 October 2017
01 Nov 2017 CS01 Confirmation statement made on 8 September 2017 with updates
01 Nov 2017 PSC07 Cessation of Graeme Roy as a person with significant control on 5 April 2017
01 Nov 2017 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
05 Jun 2017 AA Micro company accounts made up to 30 September 2016
04 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
04 May 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 May 2017
04 May 2017 TM01 Termination of appointment of Graeme Roy as a director on 5 April 2017
05 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates