- Company Overview for WHITEBOX EUROPE LIMITED (03885949)
- Filing history for WHITEBOX EUROPE LIMITED (03885949)
- People for WHITEBOX EUROPE LIMITED (03885949)
- Charges for WHITEBOX EUROPE LIMITED (03885949)
- Insolvency for WHITEBOX EUROPE LIMITED (03885949)
- More for WHITEBOX EUROPE LIMITED (03885949)
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
|
|
10 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
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
|
|
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
|
|
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 |