Advanced company searchLink opens in new window

WHITEHORSE MANAGEMENT SERVICES LIMITED

Company number 03126682

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)
15 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
24 May 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1,000,000
18 May 2012 AD01 Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 18 May 2012
16 May 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
23 Feb 2011 DS02 Withdraw the company strike off application
18 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
18 Feb 2011 AP01 Appointment of Mr Norman Van Roy as a director
18 Feb 2011 TM01 Termination of appointment of Jerome Collins as a director
18 Feb 2011 TM02 Termination of appointment of Jerome Collins as a secretary
18 Feb 2011 AD01 Registered office address changed from Fir Trees Westward Lane West Chiltington West Sussex RH20 2PA on 18 February 2011
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2011 DS01 Application to strike the company off the register
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
19 Nov 2010 TM01 Termination of appointment of Ronald James as a director
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Jerome John Collins on 15 November 2009
03 Dec 2009 CH01 Director's details changed for Ronald James on 15 November 2009