- Company Overview for OCKY WHITE LIMITED (00196148)
- Filing history for OCKY WHITE LIMITED (00196148)
- People for OCKY WHITE LIMITED (00196148)
- Charges for OCKY WHITE LIMITED (00196148)
- More for OCKY WHITE LIMITED (00196148)
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
|
|
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
|
|
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
|
|
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
|
|
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 |