- Company Overview for WHITE SPRING COMPANY LIMITED (04524814)
- Filing history for WHITE SPRING COMPANY LIMITED (04524814)
- People for WHITE SPRING COMPANY LIMITED (04524814)
- Charges for WHITE SPRING COMPANY LIMITED (04524814)
- Insolvency for WHITE SPRING COMPANY LIMITED (04524814)
- More for WHITE SPRING COMPANY LIMITED (04524814)
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) |
---|---|---|---|
14 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2024 | |
13 May 2024 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2024 | LIQ10 | Removal of liquidator by court order | |
31 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2023 | |
12 Apr 2022 | AD01 | Registered office address changed from Caledonia House 3a Draycott Industrial Estate Moreton-in-Marsh GL56 9JY England to 260 Ecclesall Road South Sheffield S11 9PS on 12 April 2022 | |
12 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2022 | LIQ02 | Statement of affairs | |
25 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
06 Feb 2022 | TM01 | Termination of appointment of Rebecca Katherine Denyer as a director on 31 January 2022 | |
27 Sep 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
02 Mar 2021 | AP03 | Appointment of Mr Gary James White as a secretary on 1 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Ms Rebecca Katherine Denyer as a director on 1 March 2021 | |
02 Mar 2021 | TM02 | Termination of appointment of Practical Cfo Ltd as a secretary on 1 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Matthew Ian Topham as a director on 1 March 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
20 Jan 2021 | MR01 | Registration of charge 045248140005, created on 19 January 2021 | |
18 Dec 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from Castle Link, 39 North Bar Street Banbury OX16 0th England to Caledonia House 3a Draycott Industrial Estate Moreton-in-Marsh GL56 9JY on 26 October 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
07 Nov 2019 | TM01 | Termination of appointment of Stephen Francis Dunford as a director on 31 October 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2019 | TM01 | Termination of appointment of David Tate as a director on 13 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates |