WHITNEY WILSON HOMES LIMITED

555-557 Cranbrook Road, Ilford, IG2 6HE, Essex, United Kingdom
StatusDISSOLVED
Company No.10792268
CategoryPrivate Limited Company
Incorporated26 May 2017
Age6 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 29 days

SUMMARY

WHITNEY WILSON HOMES LIMITED is an dissolved private limited company with number 10792268. It was incorporated 6 years, 11 months, 1 day ago, on 26 May 2017 and it was dissolved 2 years, 29 days ago, on 29 March 2022. The company address is 555-557 Cranbrook Road, Ilford, IG2 6HE, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin George Wilson

Change date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-06

New address: 555-557 Cranbrook Road Ilford Essex IG2 6HE

Old address: Flat 1 Centenary Court 60 Albemarle Road Beckenham BR3 5HY England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107922680001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107922680002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

New address: Flat 1 Centenary Court 60 Albemarle Road Beckenham BR3 5HY

Change date: 2019-06-07

Old address: 68 Henley Drive Frimley Green Camberley GU16 6NF England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2018

Action Date: 20 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107922680003

Charge creation date: 2018-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2018

Action Date: 20 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-20

Charge number: 107922680004

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-13

Charge number: 107922680002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107922680001

Charge creation date: 2017-10-13

Documents

View document PDF

Incorporation company

Date: 26 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE INVESTMENTS (EAST ANGLIA) LIMITED

SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW

Number:06065349
Status:ACTIVE
Category:Private Limited Company

AFFORDABLE ART REPRODUCTIONS LIMITED

0 KNARSDALE,CORBRIDGE,NE45 5LN

Number:07130740
Status:ACTIVE
Category:Private Limited Company

BOWWOOD INVESTMENTS LLP

8-12 YORK GATE,LONDON,NW1 4QG

Number:OC365713
Status:ACTIVE
Category:Limited Liability Partnership

DYAS BROTHERS LIMITED

WIGHTMAN CHAMBERS,SHREWSBURY,SY1 1LH

Number:00292387
Status:ACTIVE
Category:Private Limited Company

OSBORNE SECRETARIES LIMITED

THE CUBE,NEWCASTLE UPON TYNE,NE4 6DB

Number:04699481
Status:ACTIVE
Category:Private Limited Company

PERS&INS LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10757194
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