- Company Overview for W J WHITE LIMITED (00483647)
- Filing history for W J WHITE LIMITED (00483647)
- People for W J WHITE LIMITED (00483647)
- Charges for W J WHITE LIMITED (00483647)
- Insolvency for W J WHITE LIMITED (00483647)
- More for W J WHITE LIMITED (00483647)
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) |
---|---|---|---|
19 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2020 | |
29 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2019 | |
11 May 2019 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Aug 2018 | AM10 | Administrator's progress report | |
28 Feb 2018 | AM07 | Result of meeting of creditors | |
19 Feb 2018 | AM03 | Statement of administrator's proposal | |
11 Jan 2018 | AD01 | Registered office address changed from Radway Road Britannia Trade Park Stratton St Margaret Swindon Wiltshire SN3 4FH to Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 11 January 2018 | |
06 Jan 2018 | AM01 | Appointment of an administrator | |
07 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
07 Nov 2017 | CH01 | Director's details changed for Mrs Colette Tamar Moore on 24 October 2017 | |
24 Aug 2017 | MR04 | Satisfaction of charge 13 in full | |
24 Jul 2017 | MR01 | Registration of charge 004836470014, created on 13 July 2017 | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
24 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Nov 2014 | CH03 | Secretary's details changed for Miss Colette Tamar White on 9 August 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Miss Colette Tamar White on 9 August 2014 | |
09 Jul 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-24
|