WHITEHILL CLOSE LIMITED

4 Whitehill Close, Hitchin, SG4 9HX, England
StatusACTIVE
Company No.10251495
CategoryPrivate Limited Company
Incorporated25 Jun 2016
Age7 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month, 12 days

SUMMARY

WHITEHILL CLOSE LIMITED is an active private limited company with number 10251495. It was incorporated 7 years, 10 months, 21 days ago, on 25 June 2016 and it was dissolved 1 year, 1 month, 12 days ago, on 04 April 2023. The company address is 4 Whitehill Close, Hitchin, SG4 9HX, England.



Company Fillings

Termination secretary company with name termination date

Date: 12 Sep 2023

Action Date: 09 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-09

Officer name: Gordon Stanley Papworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

New address: 4 Whitehill Close Hitchin SG4 9HX

Change date: 2023-09-12

Old address: 7 Whitehill Close Whitehill Close Hitchin Herts SG4 9HX England

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2023

Action Date: 09 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-09

Officer name: Howard Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Administrative restoration company

Date: 26 May 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Cowling

Termination date: 2021-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-14

Officer name: Dr Norma Nolan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

New address: 7 Whitehill Close Whitehill Close Hitchin Herts SG4 9HX

Change date: 2018-02-15

Old address: Gorgate Chambers Gorgate Drive Hoe Dereham NR20 4HB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-14

Officer name: David Peace

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gordon Stanley Papworth

Appointment date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Incorporation company

Date: 25 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW YEATS LIMITED

UNIT 2 UFFCOTT FARM,WILTSHIRE,SN4 9NB

Number:04512756
Status:ACTIVE
Category:Private Limited Company

BYGG, IMPORT & EXPORT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10662088
Status:ACTIVE
Category:Private Limited Company

PHIL JARVIS LIMITED

16 PINE ROAD,MIDDLESBROUGH,TS7 9DH

Number:04436124
Status:ACTIVE
Category:Private Limited Company

PHOENIX2018. LTD

UNIT 1,COVENTRY,CV1 5SQ

Number:11166804
Status:ACTIVE
Category:Private Limited Company

SOUTHLAWN CONSULTING LTD

ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY,WINSLOW,MK18 3AJ

Number:09266628
Status:LIQUIDATION
Category:Private Limited Company

TCC GROUP SERVICES LIMITED

PANTILES CHAMBERS,TUNBRIDGE WELLS,TN1 1XP

Number:10103499
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