- Company Overview for WHITE HOUSE LEGAL SERVICES LIMITED (04664151)
- Filing history for WHITE HOUSE LEGAL SERVICES LIMITED (04664151)
- People for WHITE HOUSE LEGAL SERVICES LIMITED (04664151)
- More for WHITE HOUSE LEGAL SERVICES LIMITED (04664151)
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
|
|
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
|
|
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 |