Advanced company searchLink opens in new window

WHITEDALE ACCOUNTING SERVICES LIMITED

Company number 04733301

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2016 DS01 Application to strike the company off the register
20 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
26 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
16 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
20 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1
20 Apr 2014 CH01 Director's details changed for Mr Graham Edgar Hay on 29 March 2013
21 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
23 May 2013 AD01 Registered office address changed from 89 Chester Place Chelmsford Essex CM1 4NQ on 23 May 2013
16 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
26 Oct 2010 TM02 Termination of appointment of Jeanette Mealing as a secretary
26 Oct 2010 AP03 Appointment of Mr Graham Edgar Hay as a secretary
10 Aug 2010 AA Total exemption full accounts made up to 30 April 2010
16 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mr Graham Edgar Hay on 14 April 2010
06 Nov 2009 AA Total exemption full accounts made up to 30 April 2009
21 Apr 2009 363a Return made up to 14/04/09; full list of members
05 Nov 2008 AA Total exemption full accounts made up to 30 April 2008
29 Apr 2008 363a Return made up to 14/04/08; full list of members