About

Registered Number: 02308489
Date of Incorporation: 24/10/1988 (35 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2017 (7 years and 4 months ago)
Registered Address: 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

 

Based in Wolverhampton, Whitehouse Contractors Ltd was setup in 1988, it has a status of "Dissolved". We do not know the number of employees at this business. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHOUSE, Michael N/A - 1
WHITEHOUSE, Patricia Anne N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 18 November 2016
4.68 - Liquidator's statement of receipts and payments 18 January 2016
4.68 - Liquidator's statement of receipts and payments 26 January 2015
4.68 - Liquidator's statement of receipts and payments 28 January 2014
4.68 - Liquidator's statement of receipts and payments 08 February 2013
AD01 - Change of registered office address 29 January 2013
RESOLUTIONS - N/A 04 January 2012
RESOLUTIONS - N/A 04 January 2012
4.20 - N/A 04 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 21 February 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 04 June 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 10 May 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 31 May 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 14 April 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 14 April 1997
AA - Annual Accounts 27 March 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 30 May 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 13 March 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 19 April 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 28 April 1992
287 - Change in situation or address of Registered Office 28 April 1992
AA - Annual Accounts 16 March 1992
363a - Annual Return 06 June 1991
AA - Annual Accounts 16 April 1991
AA - Annual Accounts 07 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1990
363 - Annual Return 14 August 1990
395 - Particulars of a mortgage or charge 25 January 1989
288 - N/A 10 November 1988
NEWINC - New incorporation documents 24 October 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.