Advanced company searchLink opens in new window

W J WHITE LIMITED

Company number 00483647

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)
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
  • GBP 245,500
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
  • GBP 245,500
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
  • GBP 245,500