Advanced company searchLink opens in new window

WHITECREST EDITORIAL SERVICES LIMITED

Company number 05114603

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2019 DS01 Application to strike the company off the register
09 May 2019 AD01 Registered office address changed from 61 Lucerne Avenue Bicester Oxfordshire OX26 3EG to 11 Lander Close Chesterton Bicester Oxfordshire OX26 1DH on 9 May 2019
03 May 2018 AA Accounts for a dormant company made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
22 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
15 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
16 May 2016 AA Accounts for a dormant company made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
05 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
06 May 2014 CERTNM Company name changed whitecrest publishing LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
05 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
05 May 2014 AA Accounts for a dormant company made up to 30 April 2014
17 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Dr Philip John Burke on 9 April 2013
17 May 2013 AA Accounts for a dormant company made up to 30 April 2013
17 May 2013 AD01 Registered office address changed from Ty Myddfai Nbgw Llanarthne Carmarthen SA32 8HZ on 17 May 2013
31 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
15 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
17 May 2011 CH01 Director's details changed for Dr Philip John Burke on 13 May 2011
16 May 2011 CH03 Secretary's details changed for Judith Carlyon Phillips on 13 May 2011
06 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
06 May 2011 TM01 Termination of appointment of Nicholas Adams as a director