- Company Overview for WHITEACRE DEVELOPERS LIMITED (06058429)
- Filing history for WHITEACRE DEVELOPERS LIMITED (06058429)
- People for WHITEACRE DEVELOPERS LIMITED (06058429)
- Charges for WHITEACRE DEVELOPERS LIMITED (06058429)
- More for WHITEACRE DEVELOPERS LIMITED (06058429)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2010 | DS01 | Application to strike the company off the register | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2010 | AD01 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY on 17 May 2010 | |
27 Apr 2010 | AR01 |
Annual return made up to 19 January 2010 with full list of shareholders
Statement of capital on 2010-04-27
|
|
04 Feb 2009 | 363a | Return made up to 19/01/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
18 Nov 2008 | AA | Accounts made up to 31 May 2007 | |
18 Nov 2008 | 225 | Accounting reference date shortened from 31/01/2008 to 31/05/2007 | |
20 Oct 2008 | 363s | Return made up to 19/01/08; full list of members | |
20 Oct 2008 | 288c | Director's Change of Particulars / brian davis / 13/10/2008 / HouseName/Number was: , now: chimneys; Street was: halfmuddell house, now: 94 seabrook road; Area was: cliff road, now: ; Post Code was: CT21 5XW, now: CT21 5QD | |
15 Nov 2007 | 395 | Particulars of mortgage/charge | |
20 Jul 2007 | 395 | Particulars of mortgage/charge | |
10 Jul 2007 | 288b | Secretary resigned | |
10 Jul 2007 | 288b | Director resigned | |
05 Jul 2007 | 395 | Particulars of mortgage/charge | |
30 May 2007 | 288a | New secretary appointed | |
30 May 2007 | 288a | New director appointed | |
19 Jan 2007 | NEWINC | Incorporation |