Advanced company searchLink opens in new window

WHITEHALL CIVILS LTD

Company number 12451099

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)
28 Apr 2024 LIQ02 Statement of affairs
28 Apr 2024 600 Appointment of a voluntary liquidator
28 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-16
27 Apr 2024 AD01 Registered office address changed from Hollybush Upper Bond Street Hinckley LE10 1RH England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 27 April 2024
26 Mar 2024 PSC01 Notification of Mohamed Shafiek John Masram as a person with significant control on 1 February 2024
26 Mar 2024 PSC07 Cessation of Pe Property One Ltd as a person with significant control on 1 February 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
24 Jan 2024 CS01 Confirmation statement made on 19 November 2023 with no updates
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
16 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
18 Aug 2022 AD01 Registered office address changed from Goldenhouse Whitacre Road in Nuneaton Warwickshire CV11 6BY United Kingdom to Hollybush Upper Bond Street Hinckley LE10 1RH on 18 August 2022
30 Jan 2022 AA Micro company accounts made up to 30 November 2020
13 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
30 Oct 2021 AA01 Previous accounting period shortened from 28 February 2021 to 30 November 2020
21 Oct 2021 PSC07 Cessation of Jonathan Lee Brookes as a person with significant control on 21 October 2021
21 Oct 2021 TM01 Termination of appointment of Jonathan Lee Brookes as a director on 21 October 2021
24 Aug 2021 PSC02 Notification of Pe Property One Ltd as a person with significant control on 1 August 2021
24 Aug 2021 PSC04 Change of details for Mr Jonathan Lee Brookes as a person with significant control on 1 August 2021
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
19 Nov 2020 AP01 Appointment of Mr Mohamed Shafiek John Masram as a director on 19 November 2020
10 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-10
  • GBP 1