- Company Overview for WHITE ROSE POULTRY LIMITED (03226487)
- Filing history for WHITE ROSE POULTRY LIMITED (03226487)
- People for WHITE ROSE POULTRY LIMITED (03226487)
- Charges for WHITE ROSE POULTRY LIMITED (03226487)
- More for WHITE ROSE POULTRY LIMITED (03226487)
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) |
---|---|---|---|
09 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from 70 roman wharf lincoln LN1 1SR united kingdom | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2008 | 363a | Return made up to 18/07/08; full list of members | |
19 Sep 2008 | 363a | Return made up to 18/07/07; full list of members | |
17 Sep 2008 | 288a | Secretary appointed cg secretarial LIMITED | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from 57 arthurs avenue harrogate north yorks HG2 0EB | |
17 Sep 2008 | 288b | Appointment Terminated Secretary kathryn harrison | |
17 Sep 2008 | 288c | Director's Change of Particulars / stephen hill / 01/07/2008 / HouseName/Number was: , now: 70; Street was: 57 arthurs avenue, now: roman wharf; Post Town was: harrogate, now: lincoln; Region was: north yorkshire, now: lincolnshire; Post Code was: HG2 0EB, now: LN1 1SR; Country was: , now: united kingdom | |
04 Apr 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
04 Oct 2006 | 363a | Return made up to 18/07/06; full list of members | |
13 Mar 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
13 Feb 2006 | 287 | Registered office changed on 13/02/06 from: the chantry west scrafton leyburn north yorkshire DL8 4RT | |
13 Feb 2006 | 288c | Director's particulars changed | |
26 Oct 2005 | 363s | Return made up to 18/07/05; full list of members | |
21 Sep 2004 | AA | Total exemption small company accounts made up to 31 May 2004 | |
15 Sep 2004 | 363s | Return made up to 18/07/04; full list of members | |
19 Mar 2004 | AA | Total exemption small company accounts made up to 31 May 2003 | |
09 Sep 2003 | 363s | Return made up to 18/07/03; full list of members | |
11 Mar 2003 | AA | Total exemption small company accounts made up to 31 May 2002 | |
27 Sep 2002 | 363s | Return made up to 18/07/02; full list of members | |
27 Sep 2002 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
26 Feb 2002 | 287 | Registered office changed on 26/02/02 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND |