Advanced company searchLink opens in new window

WHITE HOUSE LEGAL SERVICES LIMITED

Company number 04664151

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2016 DS01 Application to strike the company off the register
10 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Nov 2014 AD01 Registered office address changed from Park House the Street Great Saling Braintree Essex CM7 5DR to Chapel Court 14, Chapel Court St. Johns Hill Shrewsbury Shrewsbury SY1 1JJ on 26 November 2014
17 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
25 Nov 2013 AD01 Registered office address changed from Willow House the Street Great Saling Braintree Essex CM7 5DR United Kingdom on 25 November 2013
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
11 Mar 2013 AD01 Registered office address changed from the Granary Sparlings Farm Braintree Rd Felsted, Dunmow Essex CM6 3LB on 11 March 2013
20 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
12 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Christopher Bryan Bibb on 1 March 2011
11 Mar 2011 CH01 Director's details changed for Charlotte Meg Bibb on 1 March 2011
11 Mar 2011 CH03 Secretary's details changed for Christopher Bryan Bibb on 1 March 2011
10 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
19 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
16 Mar 2010 AD01 Registered office address changed from Old Ryes Stebbing Green Great Dunmow Essex CM6 3TE on 16 March 2010
15 Mar 2010 CH01 Director's details changed for Charlotte Meg Bibb on 1 February 2010
15 Mar 2010 CH01 Director's details changed for Christopher Bryan Bibb on 1 February 2010
16 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
13 Jul 2009 AA Total exemption small company accounts made up to 29 February 2008