- Company Overview for WHITE ROSE (MOTORS) LIMITED (04295077)
- Filing history for WHITE ROSE (MOTORS) LIMITED (04295077)
- People for WHITE ROSE (MOTORS) LIMITED (04295077)
- Charges for WHITE ROSE (MOTORS) LIMITED (04295077)
- Insolvency for WHITE ROSE (MOTORS) LIMITED (04295077)
- More for WHITE ROSE (MOTORS) LIMITED (04295077)
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) |
---|---|---|---|
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from halifax auto cars estate shay lane ovenden halifax west yorkshire HX3 6QU | |
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2008 | 288b | Appointment terminated secretary dayne simpson | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2006 | |
21 Nov 2007 | 363s |
Return made up to 27/09/07; no change of members
|
|
17 Sep 2007 | AA | Total exemption small company accounts made up to 30 September 2005 | |
17 Nov 2006 | 363s | Return made up to 27/09/06; full list of members | |
17 Oct 2006 | AA | Total exemption small company accounts made up to 30 September 2004 | |
14 Mar 2006 | AA | Total exemption small company accounts made up to 30 September 2003 | |
09 Jan 2006 | 363s |
Return made up to 27/09/05; full list of members
|
|
16 Nov 2004 | 363s | Return made up to 27/09/04; full list of members | |
19 Feb 2004 | AA | Total exemption small company accounts made up to 30 September 2002 | |
05 Jan 2004 | 288a | New secretary appointed | |
11 Dec 2003 | 288b | Secretary resigned | |
07 Nov 2003 | 363s | Return made up to 27/09/03; full list of members | |
07 Nov 2003 | 288b | Secretary resigned | |
23 May 2003 | 288b | Director resigned | |
23 May 2003 | 287 | Registered office changed on 23/05/03 from: 11 victoria road elland west yorkshire HX5 0AE | |
23 May 2003 | 288a | New secretary appointed | |
11 Nov 2002 | 363s | Return made up to 27/09/02; full list of members | |
07 Dec 2001 | 395 | Particulars of mortgage/charge | |
19 Oct 2001 | 88(2)R | Ad 01/10/01--------- £ si 999@1=999 £ ic 1/1000 | |
02 Oct 2001 | 288a | New director appointed | |
02 Oct 2001 | 288a | New secretary appointed;new director appointed | |
28 Sep 2001 | 288b | Director resigned |