Advanced company searchLink opens in new window

WHEMORES LTD

Company number 10535382

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2019 DS01 Application to strike the company off the register
13 Nov 2019 AA Micro company accounts made up to 5 April 2019
19 Feb 2019 PSC07 Cessation of Jade Tizzard as a person with significant control on 24 January 2017
27 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
26 Nov 2018 AD01 Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 26 November 2018
27 Sep 2018 AA Micro company accounts made up to 5 April 2018
11 Apr 2018 AA Micro company accounts made up to 5 April 2017
26 Feb 2018 AD01 Registered office address changed from Lombard House Cross Keys Lichfield WS13 6DN England to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on 26 February 2018
11 Jan 2018 AA01 Previous accounting period shortened from 31 December 2017 to 5 April 2017
12 Dec 2017 PSC01 Notification of Sonny Boy Espiritu as a person with significant control on 24 January 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
06 Dec 2017 CH01 Director's details changed for Mr Sonny Boy Espiritu on 24 January 2017
18 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Lombard House Cross Keys Lichfield WS13 6DN on 18 August 2017
06 Feb 2017 TM01 Termination of appointment of Jade Tizzard as a director on 24 January 2017
30 Jan 2017 AP01 Appointment of Mr Sonny Boy Espiritu as a director on 24 January 2017
16 Jan 2017 AD01 Registered office address changed from 24 Willow Avenue Carlton-in-Lindrick Worksop S81 9HT United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 16 January 2017
21 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted