Advanced company searchLink opens in new window

WHITEHALL FINANCIAL INDEPENDENT LIMITED

Company number 03241746

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)
26 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2015 AD01 Registered office address changed from 79 Caroline Street Birmingham B3 1UP to 40a Station Road Upminster Essex RM14 2TR on 11 August 2015
07 Aug 2015 600 Appointment of a voluntary liquidator
17 Nov 2014 AC92 Restoration by order of the court
25 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jan 2013 4.20 Statement of affairs with form 4.19
21 Jan 2013 600 Appointment of a voluntary liquidator
21 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Dec 2012 AD01 Registered office address changed from Whitehall House 2 Queens Road Sheffield S2 4DG on 27 December 2012
05 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
Statement of capital on 2012-08-31
  • GBP 1,700
25 Jun 2012 TM01 Termination of appointment of Timothy Couldwell as a director
07 Dec 2011 AA Accounts for a small company made up to 30 June 2011
30 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
09 Feb 2011 AA Accounts for a small company made up to 30 June 2010
31 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
10 Aug 2010 AP01 Appointment of Robert Mitchell as a director
25 Nov 2009 CH01 Director's details changed for Mark William Fynney Rendall on 23 November 2009
25 Nov 2009 CH01 Director's details changed for Mr Charles Gerard Gillespie on 23 November 2009
25 Nov 2009 CH01 Director's details changed for Timothy Mark Couldwell on 23 November 2009
25 Nov 2009 CH01 Director's details changed for Paul Archer on 23 November 2009
25 Nov 2009 CH03 Secretary's details changed for Christopher John Bell on 23 November 2009