Advanced company searchLink opens in new window

OCKY WHITE LIMITED

Company number 00196148

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
29 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 May 2018 MR04 Satisfaction of charge 3 in full
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
21 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 6,665
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 6,665
28 Mar 2015 TM01 Termination of appointment of Gillian White as a director on 31 January 2015
28 Mar 2015 TM01 Termination of appointment of Guy Stephen John White as a director on 31 January 2015
28 Mar 2015 AD01 Registered office address changed from 7 Bridge Street Haverfordwest Pembrokeshire SA61 2AL to 52 New Road Haverfordwest Dyfed SA61 1TY on 28 March 2015
01 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 6,665
18 Jan 2014 TM01 Termination of appointment of Mark White as a director
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of business officers authority to inspect books 15/05/2013
18 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011