- Company Overview for WHITE ROSE GALLERY LIMITED (03928226)
- Filing history for WHITE ROSE GALLERY LIMITED (03928226)
- People for WHITE ROSE GALLERY LIMITED (03928226)
- Insolvency for WHITE ROSE GALLERY LIMITED (03928226)
- More for WHITE ROSE GALLERY LIMITED (03928226)
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) |
---|---|---|---|
01 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
13 Feb 2008 | 363a | Return made up to 17/02/07; full list of members | |
23 Apr 2007 | 288b | Director resigned | |
23 Apr 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
12 Apr 2007 | 363a | Return made up to 17/02/06; full list of members | |
13 Oct 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
20 Apr 2005 | 363s | Return made up to 17/02/05; full list of members | |
06 Apr 2005 | AA | Total exemption small company accounts made up to 30 April 2004 | |
29 Jul 2004 | 287 | Registered office changed on 29/07/04 from: 622 manchester road linthwaite huddersfield west yorkshire HD7 5QY | |
29 Jul 2004 | 288c | Director's particulars changed | |
01 Jun 2004 | 363s | Return made up to 17/02/04; full list of members | |
02 Mar 2004 | AA | Total exemption small company accounts made up to 30 April 2003 | |
24 Jun 2003 | 363s | Return made up to 17/02/03; full list of members | |
25 Nov 2002 | 88(2)R | Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 | |
25 Nov 2002 | 123 | Nc inc already adjusted 16/10/02 | |
25 Nov 2002 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2002 | AA | Total exemption small company accounts made up to 30 April 2002 | |
20 Mar 2002 | 363s |
Return made up to 17/02/02; full list of members
|
|
18 Dec 2001 | AA | Total exemption small company accounts made up to 30 April 2001 | |
13 Jun 2001 | CERTNM | Company name changed broomco (2094) LIMITED\certificate issued on 13/06/01 | |
27 Apr 2001 | 363s |
Return made up to 17/02/01; full list of members
|
|
25 Aug 2000 | 225 | Accounting reference date extended from 28/02/01 to 30/04/01 | |
25 Aug 2000 | 287 | Registered office changed on 25/08/00 from: dibb lupton alsop fountain precinct, balm green sheffield south yorkshire S1 1RZ | |
25 Aug 2000 | 288b | Secretary resigned;director resigned | |
25 Aug 2000 | 288b | Director resigned |