Advanced company searchLink opens in new window

WHITEBOX EUROPE LIMITED

Company number 03885949

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)
18 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Nov 2016 AD01 Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD England to 81 Station Road Marlow Bucks SL7 1NS on 14 November 2016
11 Nov 2016 600 Appointment of a voluntary liquidator
11 Nov 2016 4.20 Statement of affairs with form 4.19
11 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
10 Feb 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 265,000
12 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
05 Mar 2015 AD01 Registered office address changed from C/O Jones Fisher Downes Corner House 21 Coombe Road London, W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 5 March 2015
03 Feb 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 265,000
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
25 Apr 2014 TM02 Termination of appointment of Paul Richards as a secretary
05 Mar 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 265,000
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Nov 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 April 2013
25 Jun 2013 MR01 Registration of charge 038859490002
04 Feb 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Feb 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
10 Feb 2011 CH03 Secretary's details changed for Paul Simon Richards on 1 January 2011
16 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Feb 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders