- Company Overview for WHITEHALL CIVILS LTD (12451099)
- Filing history for WHITEHALL CIVILS LTD (12451099)
- People for WHITEHALL CIVILS LTD (12451099)
- Insolvency for WHITEHALL CIVILS LTD (12451099)
- More for WHITEHALL CIVILS LTD (12451099)
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
|
|
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
|
|
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
Statement of capital on 2020-02-10
|