Advanced company searchLink opens in new window

WHITE ROSE POULTRY LIMITED

Company number 03226487

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)
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