WHITEHAVEN V.E. LIMITED

Mere Way Ruddington Fields Business Park Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ, Nottinghamshire
StatusDISSOLVED
Company No.06559429
CategoryPrivate Limited Company
Incorporated08 Apr 2008
Age16 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution14 Jun 2016
Years7 years, 11 months, 3 days

SUMMARY

WHITEHAVEN V.E. LIMITED is an dissolved private limited company with number 06559429. It was incorporated 16 years, 1 month, 9 days ago, on 08 April 2008 and it was dissolved 7 years, 11 months, 3 days ago, on 14 June 2016. The company address is Mere Way Ruddington Fields Business Park Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change corporate director company with change date

Date: 19 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-02-01

Officer name: Abbeyfield V.E. Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abbeyfield V.E. Limited

Change date: 2015-02-01

Documents

View document PDF

Change corporate director company with change date

Date: 05 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-02-01

Officer name: Linkmel V.E. Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

New address: Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ

Old address: Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP

Change date: 2015-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Robert Lawson

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Hart

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Linnington

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Linnington

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Sarang

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Sarang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Miscellaneous

Date: 13 Jan 2011

Category: Miscellaneous

Type: MISC

Description: 519

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Move registers to sail company

Date: 07 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2010

Action Date: 07 May 2010

Category: Address

Type: AD01

Old address: Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP

Change date: 2010-05-07

Documents

View document PDF

Change sail address company

Date: 07 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abbeyfield V.E. Limited

Change date: 2010-04-08

Documents

View document PDF

Change corporate director company with change date

Date: 06 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Linkmel V.E. Limited

Change date: 2010-04-08

Documents

View document PDF

Change corporate director company with change date

Date: 06 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Abbeyfield V.E. Limited

Change date: 2010-04-08

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2010

Action Date: 13 Aug 2009

Category: Capital

Type: SH01

Capital : 98 GBP

Date: 2009-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed milngavie V.E. LIMITED\certificate issued on 19/03/09

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beverley V.E. LIMITED\certificate issued on 02/05/08

Documents

View document PDF

Incorporation company

Date: 08 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJT SOFTWARE CONSULTANCY LIMITED

THE OLD STAR,PRINCES RISBOROUGH,HP27 9AA

Number:10397014
Status:ACTIVE
Category:Private Limited Company

APARAT LIMITED

THE LIGHT BOX 111 POWER ROAD,LONDON,W4 5PY

Number:06978153
Status:ACTIVE
Category:Private Limited Company

BAKING TIME CLUB LIMITED

SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR

Number:10366894
Status:ACTIVE
Category:Private Limited Company

GROWTOX LTD

377 BURY OLD ROAD,MANCHESTER,M25 1QA

Number:10614493
Status:ACTIVE
Category:Private Limited Company

HANSHALL LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:06697438
Status:ACTIVE
Category:Private Limited Company

MARDOL WINES LIMITED

26 WYLE COP,,SY1 1XD

Number:01091055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source